DEWBROOK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

28/12/2428 December 2024 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Registration of charge 069079140007, created on 2023-09-06

View Document

07/09/237 September 2023 Satisfaction of charge 069079140005 in full

View Document

07/09/237 September 2023 Satisfaction of charge 069079140004 in full

View Document

07/09/237 September 2023 Satisfaction of charge 069079140003 in full

View Document

07/09/237 September 2023 Registration of charge 069079140008, created on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

14/03/2314 March 2023 Registration of charge 069079140006, created on 2023-03-03

View Document

30/01/2330 January 2023 Satisfaction of charge 069079140001 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 069079140002 in full

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Previous accounting period extended from 2022-06-06 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 PREVSHO FROM 02/06/2019 TO 01/06/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 03/06/2019 TO 02/06/2019

View Document

30/07/1930 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 PREVSHO FROM 04/06/2018 TO 03/06/2018

View Document

28/03/1928 March 2019 CESSATION OF BENNY HOFFMAN AS A PSC

View Document

28/03/1928 March 2019 CESSATION OF YOEL DEUTSCH AS A PSC

View Document

28/03/1928 March 2019 CESSATION OF LEAH FELDMAN AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWMILL DEVELOPMENT LIMITED

View Document

01/03/191 March 2019 PREVSHO FROM 05/06/2018 TO 04/06/2018

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069079140005

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069079140004

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069079140003

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 PREVSHO FROM 06/06/2017 TO 05/06/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOEL DEUTSCH

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNY HOFFMAN

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/175 June 2017 PREVSHO FROM 07/06/2016 TO 06/06/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 PREVSHO FROM 08/06/2016 TO 07/06/2016

View Document

19/08/1619 August 2016 PREVEXT FROM 30/05/2016 TO 08/06/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 CURRSHO FROM 31/05/2015 TO 30/05/2015

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 01/06/2015 TO 31/05/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1521 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 4.00

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS LEAH FELDMAN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR BENNY HOFFMAN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR YOEL DEUTSCH

View Document

01/06/151 June 2015 CURRSHO FROM 02/06/2014 TO 01/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069079140002

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069079140001

View Document

02/03/152 March 2015 PREVSHO FROM 03/06/2014 TO 02/06/2014

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 PREVSHO FROM 04/06/2013 TO 03/06/2013

View Document

02/03/142 March 2014 PREVSHO FROM 05/06/2013 TO 04/06/2013

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/06/135 June 2013 CURRSHO FROM 06/06/2012 TO 05/06/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/05/2013

View Document

19/05/1319 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 PREVSHO FROM 07/06/2012 TO 06/06/2012

View Document

03/07/123 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/127 March 2012 PREVSHO FROM 08/06/2011 TO 07/06/2011

View Document

27/02/1227 February 2012 PREVEXT FROM 31/05/2011 TO 08/06/2011

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 DIRECTOR APPOINTED JUDAH FELDMAN

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information