DEEDGROUND PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/10/2327 October 2023 | Notification of a person with significant control statement |
27/10/2327 October 2023 | Cessation of Christopher Derek Jeffries as a person with significant control on 2022-12-01 |
27/10/2327 October 2023 | Cessation of Mendip Model Motor Racing Circuit Ltd as a person with significant control on 2022-12-22 |
27/10/2327 October 2023 | Cessation of James Ian George Phillips as a person with significant control on 2022-12-01 |
27/10/2327 October 2023 | Cessation of Shelagh Patricia Ann Phillips as a person with significant control on 2022-12-01 |
21/09/2321 September 2023 | Appointment of James Ian George Phillips as a secretary on 2023-09-21 |
21/09/2321 September 2023 | Termination of appointment of Christopher Derek Jeffries as a secretary on 2023-09-21 |
21/09/2321 September 2023 | Appointment of Mr Colin Anthony Sandford as a director on 2023-09-21 |
21/09/2321 September 2023 | Termination of appointment of Christopher Derek Jeffries as a director on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from Flat 1 Elizabeth House 5 Victoria Quadrant Weston-Super-Mare Somerset BS23 2QB to Flat 4 Elizabeth House 5 Victoria Quadrant Weston-Super-Mare BS23 2QB on 2023-09-21 |
21/09/2321 September 2023 | Termination of appointment of Susan Jane Jeffries as a director on 2023-09-21 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
24/05/2324 May 2023 | Notification of James Ian George Phillips as a person with significant control on 2022-12-01 |
24/05/2324 May 2023 | Notification of Shelagh Patricia Phillips as a person with significant control on 2022-12-01 |
24/05/2324 May 2023 | Notification of Mendip Model Motor Racing Circuit Ltd as a person with significant control on 2022-12-22 |
24/05/2324 May 2023 | Change of details for Christopher Derek Jeffries as a person with significant control on 2022-12-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Notification of Christopher Derek Jeffries as a person with significant control on 2022-12-01 |
22/03/2322 March 2023 | Withdrawal of a person with significant control statement on 2023-03-22 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | PREVEXT FROM 30/03/2019 TO 31/03/2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DATSON |
09/07/189 July 2018 | DIRECTOR APPOINTED SUSAN JANE JEFFRIES |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ALIX OLIVER JEFFRIES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/03/1530 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK JEFFERIES / 19/08/2014 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK JEFFERIES / 19/08/2014 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM FLAT 4 ELIZABETH HOUSE 5 VICTORIA QUADRANT WESTON SUPER MARE AVON BS23 2QB |
19/08/1419 August 2014 | SECRETARY APPOINTED MR CHRISTOPHER DEREK JEFFERIES |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR CHRISTOPHER DEREK JEFFERIES |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, SECRETARY KATIE PANAYI |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM PANAYI |
16/04/1416 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | DIRECTOR APPOINTED ADAM PANAYI |
31/10/1231 October 2012 | SECRETARY APPOINTED KATIE PANAYI |
01/06/121 June 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, SECRETARY ELLEN LOVERIDGE |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MELVYN LOVERIDGE |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELLEN LOVERIDGE |
20/06/1120 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE DATSON / 01/01/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM ANDREW LOVERIDGE / 01/01/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX OLIVER JEFFRIES / 01/01/2010 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNA TRIPP |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LARAINE LOVERIDGE / 01/01/2010 |
27/04/1027 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
12/05/0912 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/04/0818 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | NEW DIRECTOR APPOINTED |
01/09/071 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/09/071 September 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/11/051 November 2005 | MINUTES OF A MEETING 17/08/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/08/0330 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
02/07/012 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
02/07/012 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
02/07/012 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
12/06/0112 June 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | SECRETARY RESIGNED |
28/03/0028 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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