DEWBROOK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-09-30 |
28/12/2428 December 2024 | Previous accounting period extended from 2024-08-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-08-31 |
07/09/237 September 2023 | Registration of charge 069079140007, created on 2023-09-06 |
07/09/237 September 2023 | Satisfaction of charge 069079140005 in full |
07/09/237 September 2023 | Satisfaction of charge 069079140004 in full |
07/09/237 September 2023 | Satisfaction of charge 069079140003 in full |
07/09/237 September 2023 | Registration of charge 069079140008, created on 2023-09-06 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
14/03/2314 March 2023 | Registration of charge 069079140006, created on 2023-03-03 |
30/01/2330 January 2023 | Satisfaction of charge 069079140001 in full |
30/01/2330 January 2023 | Satisfaction of charge 069079140002 in full |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-08-31 |
16/09/2216 September 2022 | Previous accounting period extended from 2022-06-06 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/08/2013 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | PREVSHO FROM 02/06/2019 TO 01/06/2019 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 03/06/2019 TO 02/06/2019 |
30/07/1930 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | PREVSHO FROM 04/06/2018 TO 03/06/2018 |
28/03/1928 March 2019 | CESSATION OF BENNY HOFFMAN AS A PSC |
28/03/1928 March 2019 | CESSATION OF YOEL DEUTSCH AS A PSC |
28/03/1928 March 2019 | CESSATION OF LEAH FELDMAN AS A PSC |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWMILL DEVELOPMENT LIMITED |
01/03/191 March 2019 | PREVSHO FROM 05/06/2018 TO 04/06/2018 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069079140005 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069079140004 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069079140003 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
15/05/1815 May 2018 | 31/05/17 UNAUDITED ABRIDGED |
05/03/185 March 2018 | PREVSHO FROM 06/06/2017 TO 05/06/2017 |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOEL DEUTSCH |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNY HOFFMAN |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/06/175 June 2017 | PREVSHO FROM 07/06/2016 TO 06/06/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | PREVSHO FROM 08/06/2016 TO 07/06/2016 |
19/08/1619 August 2016 | PREVEXT FROM 30/05/2016 TO 08/06/2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | CURRSHO FROM 31/05/2015 TO 30/05/2015 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
29/02/1629 February 2016 | PREVSHO FROM 01/06/2015 TO 31/05/2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1521 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
19/06/1519 June 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 4.00 |
09/06/159 June 2015 | DIRECTOR APPOINTED MRS LEAH FELDMAN |
09/06/159 June 2015 | DIRECTOR APPOINTED MR BENNY HOFFMAN |
09/06/159 June 2015 | DIRECTOR APPOINTED MR YOEL DEUTSCH |
01/06/151 June 2015 | CURRSHO FROM 02/06/2014 TO 01/06/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069079140002 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069079140001 |
02/03/152 March 2015 | PREVSHO FROM 03/06/2014 TO 02/06/2014 |
28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
02/06/142 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | PREVSHO FROM 04/06/2013 TO 03/06/2013 |
02/03/142 March 2014 | PREVSHO FROM 05/06/2013 TO 04/06/2013 |
28/06/1328 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
05/06/135 June 2013 | CURRSHO FROM 06/06/2012 TO 05/06/2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/05/1319 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/05/2013 |
19/05/1319 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
06/03/136 March 2013 | PREVSHO FROM 07/06/2012 TO 06/06/2012 |
03/07/123 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/127 March 2012 | PREVSHO FROM 08/06/2011 TO 07/06/2011 |
27/02/1227 February 2012 | PREVEXT FROM 31/05/2011 TO 08/06/2011 |
02/06/112 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
10/02/1110 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
01/08/091 August 2009 | DIRECTOR APPOINTED JUDAH FELDMAN |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/07/0911 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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