DEEPDENE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Ryan John O'neill as a director on 2025-05-13

View Document

11/07/2511 July 2025 NewTermination of appointment of Nicholas Byok as a director on 2025-05-16

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

20/01/2520 January 2025 Appointment of Parkfords Management Limited as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Peter John Lewis on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Benjamin Charles Leich on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Nicholas Byok on 2025-01-20

View Document

13/01/2513 January 2025 Registered office address changed from Alexandre-Boyes 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU United Kingdom to Parkfords Management Limited Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-13

View Document

11/11/2411 November 2024 Termination of appointment of Adam Jon Davis as a director on 2024-11-11

View Document

15/10/2415 October 2024 Appointment of Mr Benjamin Charles Leich as a director on 2024-10-15

View Document

02/10/242 October 2024 Termination of appointment of Alexandre-Boyes Man Ltd as a secretary on 2024-10-01

View Document

23/08/2423 August 2024 Appointment of Mr Peter John Lewis as a director on 2024-08-16

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/05/2421 May 2024 Termination of appointment of Nicole Jane Anna Elliott as a director on 2024-05-16

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

05/10/235 October 2023 Termination of appointment of Callum Oliver Thomas Ritchie as a director on 2023-10-04

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Director's details changed for Mr Adam Jon Davis on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Nicholas Byok on 2021-10-21

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MS DARIA BALCERZAK

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MS NICOLE JANE ANNA ELLIOTT

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR CALLUM OLIVER THOMAS RITCHIE

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM FLAT E DEEPDENE HOUSE 13 OAKDALE ROAD STREATHAM LONDON SW16 2HP UNITED KINGDOM

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM DEEPDENE HOUSE 13 OAKDALE ROAD STREATHAM LONDON SW16 2HP

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BYOK / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JON DAVIS / 27/04/2018

View Document

27/04/1827 April 2018 CORPORATE SECRETARY APPOINTED ALEXANDRE-BOYES MAN LTD

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/04/1720 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR NICHOLAS BYOK

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR JAMES JOHN DAVID THOMAS

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ADAM JON DAVIS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ATAMER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA ATAMER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAREL MEPANDY-TOURTIRI

View Document

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

View Accounts

07/04/157 April 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 6 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR FAREL CLAUDRICK MEPANDY-TOURTIRI

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN LOUISE DONALD / 30/08/2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHIREEN ROSENBERG

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIREEN LOUISE ROSENBERG / 30/01/2015

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN LOUISE DONALD / 01/11/2009

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIE ATAMER / 01/11/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GUY FREEBODY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED GUY PATRICK FREEBODY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED SHIREEN LOUISE DONALD

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: MERLIN HOUSE 2 CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JG

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/00; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIR APP&RES SEC RES RO 25/11/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/10/0519 October 2005 ORDER OF COURT - RESTORATION 13/10/05

View Document

15/12/9815 December 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/9818 August 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/983 July 1998 APPLICATION FOR STRIKING-OFF

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/01/973 January 1997 EXEMPTION FROM APPOINTING AUDITORS 10/03/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: MERLIN HOUSE 2 CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JG

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/03/956 March 1995 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