DEFERONOMY PARTNERS LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Registered office address changed from Unit 366 Viking House 13 Micklegate York YO1 6RA England to 33 Clock Tower Way York YO23 1PP on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Mark William Shephard as a director on 2024-07-02

View Document

15/07/2415 July 2024 Cessation of Mark Shephard as a person with significant control on 2024-07-01

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Registered office address changed from 34 Butcher Row Beverley Yorkshire HU17 0AB England to Unit 366 Viking House 13 Micklegate York YO1 6RA on 2023-05-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-16

View Document

22/12/2222 December 2022 Termination of appointment of Kristian Shephard as a director on 2022-12-15

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Director's details changed for Mrs Bianca Diana Shephard on 2022-03-25

View Document

28/03/2228 March 2022 Change of details for Mrs Bianca Diana Shephard as a person with significant control on 2022-03-25

View Document

28/03/2228 March 2022 Change of details for Mr Mark Shephard as a person with significant control on 2022-03-25

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Mark William Shephard on 2022-03-25

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from 64 Barton Road Bristol BS2 0LD England to 34 Butcher Row Beverley Yorkshire HU17 0AB on 2021-07-01

View Document

11/05/2111 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

10/04/2110 April 2021 ADOPT ARTICLES 23/08/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPHARD

View Document

26/03/2126 March 2021 23/08/20 STATEMENT OF CAPITAL GBP 135

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR KRISTIAN SHEPHARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 2C NORTHCROFT LANE NORTHCROFT LANE NEWBURY RG14 1BU ENGLAND

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM WHARF HOUSE MILL STREET WANTAGE OXFORDSHIRE OX12 9AR

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SHEPHARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/08/143 August 2014 DIRECTOR APPOINTED MR KRISTIAN ADAM SHEPHARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIANCA DIANA SHEPHARD / 01/01/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BIANCA DIANA SHEPHARD / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SHEPHARD / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SUITE 142 266 BANBURY ROAD SUMMERTOWN OXFORD OXFORDSHIRE OX2 7DL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 8 STONEHOUSE LOWER BASILDON READING RG8 9NQ UNITED KINGDOM

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIANCA SHEPHARD / 16/03/2009

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIANCA SHEPHARD / 16/03/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPHARD / 16/03/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM BARRON HOUSE OVERBURY, OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIANCA SHEPHARD / 09/12/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPHARD / 09/12/2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIANCA SHEPHARD / 09/12/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 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