Advanced company searchLink opens in new window

DE MAR HOLDINGS LIMITED

Company number 10499480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
02 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
12 Aug 2024 AD01 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 12 August 2024
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
14 Oct 2021 PSC04 Change of details for Mr Stephen Mark Avery as a person with significant control on 23 April 2021
14 Oct 2021 PSC07 Cessation of Debra Christine Hickey as a person with significant control on 23 April 2021
10 May 2021 TM01 Termination of appointment of Debra Christine Hickey as a director on 23 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Dec 2018 PSC04 Change of details for Miss Debra Christine Hickey as a person with significant control on 28 November 2017
20 Dec 2018 PSC04 Change of details for Mr Stephen Mark Avery as a person with significant control on 28 November 2017
20 Dec 2018 CH01 Director's details changed for Mr Nyall Clark Avery on 5 October 2018
20 Dec 2018 CH01 Director's details changed for Miss Debra Christine Hickey on 5 October 2018
20 Dec 2018 CH01 Director's details changed for Mr Stephen Mark Avery on 5 October 2018
08 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
01 Dec 2017 MR01 Registration of charge 104994800002, created on 23 November 2017