DEEDGROUND PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/10/2327 October 2023 Notification of a person with significant control statement

View Document

27/10/2327 October 2023 Cessation of Christopher Derek Jeffries as a person with significant control on 2022-12-01

View Document

27/10/2327 October 2023 Cessation of Mendip Model Motor Racing Circuit Ltd as a person with significant control on 2022-12-22

View Document

27/10/2327 October 2023 Cessation of James Ian George Phillips as a person with significant control on 2022-12-01

View Document

27/10/2327 October 2023 Cessation of Shelagh Patricia Ann Phillips as a person with significant control on 2022-12-01

View Document

21/09/2321 September 2023 Appointment of James Ian George Phillips as a secretary on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Christopher Derek Jeffries as a secretary on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr Colin Anthony Sandford as a director on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Christopher Derek Jeffries as a director on 2023-09-21

View Document

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

View Document

21/09/2321 September 2023 Termination of appointment of Susan Jane Jeffries as a director on 2023-09-21

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

24/05/2324 May 2023 Notification of James Ian George Phillips as a person with significant control on 2022-12-01

View Document

24/05/2324 May 2023 Notification of Shelagh Patricia Phillips as a person with significant control on 2022-12-01

View Document

24/05/2324 May 2023 Notification of Mendip Model Motor Racing Circuit Ltd as a person with significant control on 2022-12-22

View Document

24/05/2324 May 2023 Change of details for Christopher Derek Jeffries as a person with significant control on 2022-12-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Notification of Christopher Derek Jeffries as a person with significant control on 2022-12-01

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DATSON

View Document

09/07/189 July 2018 DIRECTOR APPOINTED SUSAN JANE JEFFRIES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALIX OLIVER JEFFRIES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK JEFFERIES / 19/08/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK JEFFERIES / 19/08/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR CHRISTOPHER DEREK JEFFERIES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER DEREK JEFFERIES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY KATIE PANAYI

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM PANAYI

View Document

16/04/1416 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED ADAM PANAYI

View Document

31/10/1231 October 2012 SECRETARY APPOINTED KATIE PANAYI

View Document

01/06/121 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN LOVERIDGE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN LOVERIDGE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELLEN LOVERIDGE

View Document

20/06/1120 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE DATSON / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM ANDREW LOVERIDGE / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIX OLIVER JEFFRIES / 01/01/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA TRIPP

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LARAINE LOVERIDGE / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 MINUTES OF A MEETING 17/08/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/07/012 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/07/012 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 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