DEEPDENE MANSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Withdrawal of a person with significant control statement on 2025-04-02

View Document

02/04/252 April 2025 Notification of Melville Properties (Uk) Limited as a person with significant control on 2025-03-26

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

21/03/2521 March 2025 Micro company accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Termination of appointment of Chloe Hannah Whale Avery as a director on 2024-04-24

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/02/2327 February 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS CHLOE HANNAH WHALE AVERY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLAUDE WHALE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O SCOTTS BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY SCOTTS

View Document

17/07/1317 July 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O SCOTTS BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 2 DEEPDENE MANSIONS ROSTREVOR ROAD LONDON SW6 5AQ UNITED KINGDOM

View Document

02/02/122 February 2012 31/10/11 STATEMENT OF CAPITAL GBP 6

View Document

02/02/122 February 2012 CORPORATE SECRETARY APPOINTED SCOTTS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED SARAH ANN SPALDING

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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