DEERPARK INTERNATIONAL ( LONDON ) LTD
Company number 09330727
- Company Overview for DEERPARK INTERNATIONAL ( LONDON ) LTD (09330727)
- Filing history for DEERPARK INTERNATIONAL ( LONDON ) LTD (09330727)
- People for DEERPARK INTERNATIONAL ( LONDON ) LTD (09330727)
- Charges for DEERPARK INTERNATIONAL ( LONDON ) LTD (09330727)
- More for DEERPARK INTERNATIONAL ( LONDON ) LTD (09330727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | PSC04 | Change of details for Ms Jane Margaret Butler as a person with significant control on 27 January 2025 | |
27 Jan 2025 | CH01 | Director's details changed for Ms Jane Margaret Butler on 27 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from Golland Farm Burrington Umberleigh Devon EX37 9PJ England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 27 January 2025 | |
08 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Mar 2023 | MR04 | Satisfaction of charge 093307270002 in full | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
04 Nov 2022 | AD01 | Registered office address changed from Grendon House Henfield Road Albourne Hassocks West Sussex BN6 9JJ to Golland Farm Burrington Umberleigh Devon EX37 9PJ on 4 November 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Ms Jane Margaret Butler on 24 August 2022 | |
20 Jun 2022 | PSC04 | Change of details for Ms Jane Margaret Butler as a person with significant control on 20 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Ms Jane Margaret Butler on 6 June 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
08 Jun 2021 | MR01 | Registration of charge 093307270002, created on 7 June 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Ms Jane Margaret Butler as a person with significant control on 4 July 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Ms Jane Margaret Butler on 4 July 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 |