DEEPROSE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
03/10/223 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
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 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
02/11/112 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
21/02/1121 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EMPSON / 01/01/2011 |
18/02/1118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/01/2011 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/01/2011 |
26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
21/01/1021 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
04/01/104 January 2010 | FULL ACCOUNTS MADE UP TO 31/01/09 |
19/10/0919 October 2009 | FULL ACCOUNTS MADE UP TO 31/01/08 |
14/01/0914 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | FULL ACCOUNTS MADE UP TO 31/01/07 |
01/05/071 May 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
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 |
18/05/0618 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
13/01/0613 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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