DEESON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 010733560009 in full

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

10/01/2310 January 2023 Termination of appointment of Neal Narenda Gandhi as a director on 2023-01-09

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010733560007

View Document

19/06/1919 June 2019 ADOPT ARTICLES 04/06/2019

View Document

31/05/1931 May 2019 ADOPT ARTICLES 07/05/2019

View Document

31/05/1931 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

20/02/1920 February 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMES SEBASTIAN BOWES

View Document

16/11/1816 November 2018 CESSATION OF CASTLE STREET HOLDINGS LIMITED AS A PSC

View Document

16/11/1816 November 2018 CESSATION OF SIMON RICHARD WAKEMAN AS A PSC

View Document

16/11/1816 November 2018 CESSATION OF TIMOTHY DEESON AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE STREET HOLDINGS LIMITED

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEESON GROUP HOLDINGS LIMITED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 62

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WAKEMAN / 01/06/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC DEESON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR SIMON RICHARD WAKEMAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEESON

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/07/1424 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR DOMINIC DEESON

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DEESON

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK DEESON / 29/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM DEESON / 29/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM DEESON / 29/01/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, EWELL HOUSE, GRAVENEY RD, FAVERSHAM, KENT, ME13 8UP

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, 27 CASTLE STREET, CANTERBURY, KENT, CT1 2PX, ENGLAND

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEESON / 21/07/2008

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DEESON / 21/07/2008

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 AUDITOR'S RESIGNATION

View Document

12/11/0812 November 2008 GBP IC 141/123 27/10/08 GBP SR 18@1=18

View Document

29/10/0829 October 2008 ALTER ARTICLES 17/10/2008

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR TIMOTHY WILLIAM DEESON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ARTHUR DEESON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR DEESON

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED A.F.L. DEESON PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 23/07/02

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/05/014 May 2001 AUDITOR'S RESIGNATION

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; CHANGE 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

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

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 AUDITOR'S RESIGNATION

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 252 366 386 04/01/91

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

25/09/7225 September 1972 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