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) |
---|---|---|---|
30 Apr 2018 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Grendon House Henfield Road Albourne Hassocks West Sussex BN6 9JJ on 30 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Feb 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Dec 2015 | MR01 | Registration of charge 093307270001, created on 11 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Dec 2015 | CH01 | Director's details changed for Miss Jane Margret Butler on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from The Orchard Moor Hall Farm Romford Road Aveley Essex RM15 4UU United Kingdom to 1386 London Road Leigh on Sea Essex SS9 2UJ on 3 December 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Declan Camillus Mc Quaid as a director on 1 October 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Miss Jane Butler on 24 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Declan Mcquaid on 22 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Miss Jane Buter on 22 April 2015 | |
27 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-27
|