DEEPEBAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

11/08/2411 August 2024 Termination of appointment of Carole Anne Dorothy Finn as a director on 2024-08-10

View Document

19/05/2419 May 2024 Appointment of Miss Francesca Annalise Standing as a director on 2023-06-17

View Document

19/05/2419 May 2024 Appointment of Miss Michelle Louise Carr as a director on 2023-06-17

View Document

19/05/2419 May 2024 Termination of appointment of Francesca Annalise Standing as a director on 2024-04-30

View Document

19/05/2419 May 2024 Termination of appointment of Michelle Louise Carr as a director on 2024-04-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/01/2418 January 2024 Cessation of Susan Hazel Carr as a person with significant control on 2024-01-18

View Document

15/01/2415 January 2024 Cessation of Carole Anne Dorothy Finn as a person with significant control on 2024-01-15

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/06/2317 June 2023 Appointment of Miss Michelle Louise Carr as a director on 2023-06-17

View Document

17/06/2317 June 2023 Termination of appointment of Carole Anne Dorothy Finn as a secretary on 2023-06-17

View Document

17/06/2317 June 2023 Appointment of Mrs Vera Margaret Barnes as a secretary on 2023-06-17

View Document

17/06/2317 June 2023 Appointment of Mrs Francesca Analisa Standing as a director on 2023-06-17

View Document

05/06/235 June 2023 Director's details changed for Mrs Vera Margaret Barnes on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Susan Hazel Carr on 2023-06-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/07/2022 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/10/194 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/08/1825 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/07/1725 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 218 UXBRIDGE ROAD HAMPTON HILL MIDDLESEX TW12 1AY

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 46 THE GREEN BEXLEYHEATH KENT DA7 5DW ENGLAND

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/01/1425 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/02/1210 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 442 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9SD

View Document

04/02/914 February 1991 RETURN MADE UP TO 13/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 26 OSTERLEY CRESCENT ISLEWORTH MIDDX TWY 5LF

View Document

07/07/877 July 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

23/06/8723 June 1987 FIRST GAZETTE

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

28/05/8628 May 1986 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

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