DEEP HARBOUR PROPERTIES UK LIMITED
Company Documents
Date | Description |
---|---|
08/06/158 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
04/06/144 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
16/05/1416 May 2014 | AUDITOR'S RESIGNATION |
27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
06/06/136 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
20/01/1220 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
19/12/1119 December 2011 | ADOPT ARTICLES 17/11/2011 |
06/12/116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
03/06/113 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
02/06/112 June 2011 | CURREXT FROM 30/04/2011 TO 31/08/2011 |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/1021 May 2010 | DIRECTOR APPOINTED STAURT ALEC ROBINSON |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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