- Company Overview for DE MAR HOLDINGS LIMITED (10499480)
- Filing history for DE MAR HOLDINGS LIMITED (10499480)
- People for DE MAR HOLDINGS LIMITED (10499480)
- Charges for DE MAR HOLDINGS LIMITED (10499480)
- More for DE MAR HOLDINGS LIMITED (10499480)
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 |