DEEPROSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

21/02/2221 February 2022 Registered office address changed from 82 Hampton Road West Hanworth Middlesex TW13 6DZ to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EMPSON / 01/01/2011

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/01/2011

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 7 FINNS BUSINESS PARK MILL LANE CRONDALL FARNHAM SURREY GU10 5RX

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 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