DEELEERICH PROPERTIES LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

31/07/2531 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Termination of appointment of Lia Adina Michelle Biddulph as a director on 2023-07-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

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

View Accounts

11/02/2211 February 2022 Registration of charge 118587560005, created on 2022-01-25

View Document

26/01/2226 January 2022 Registration of charge 118587560004, created on 2022-01-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from 7 Rolls Park Road London E4 9BJ United Kingdom to 127 Marmion Avenue London E4 8EJ on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 05/08/20 STATEMENT OF CAPITAL GBP 184

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118587560003

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118587560002

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118587560001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118587560001

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118587560002

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD RATTERY

View Document

09/04/199 April 2019 CESSATION OF RICHARD RATTERY AS A PSC

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 16

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY LIA BIDDULPH

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIA ADINA MICHELLE TAPPIN / 19/03/2019

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR RICHARD RATTERY

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RATTERY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS LIA ADINA MICHELLE TAPPIN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIA BIDDULPH

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MRS LIA ADINA MICHELLE BIDDULPH

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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