DEACON DIRECT PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Change of details for Mr Jason Paul Pritchard as a person with significant control on 2022-08-12

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Greenways Coventry Road Dunchurch Rugby Warwickshire CV22 6RE on 2024-06-04

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Registered office address changed from 41 Regent Street Rugby Warwickshire CV21 2PE to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2022-11-15

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-04-30 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

08/12/218 December 2021 Satisfaction of charge 065689700013 in full

View Document

08/12/218 December 2021 Satisfaction of charge 065689700007 in full

View Document

08/12/218 December 2021 Satisfaction of charge 065689700009 in full

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065689700014

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065689700013

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700010

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700011

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700012

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700008

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700009

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700004

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700005

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700007

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065689700006

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065689700003

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065689700002

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065689700001

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 14/11/13 STATEMENT OF CAPITAL GBP 6

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL PRITCHARD / 16/04/2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA PRITCHARD / 16/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 4 DAVENTRY RD DUNCHURCH, RUGBY WARWICKSHIRE CV22 6NS

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PRITCHARD / 16/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILIP / 16/04/2010

View Document

05/05/105 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DUNCAN PHILIP

View Document

19/05/0819 May 2008 SECRETARY APPOINTED LISA PRITCHARD

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JASON PRITCHARD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company