GEOFFREY DEACON TRAINING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050144510001

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS DEACON / 01/01/2018

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ROSS MACASKILL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050144510001

View Document

13/10/1413 October 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

08/10/148 October 2014 29/05/14 STATEMENT OF CAPITAL GBP 1

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BLANDYS FARM STABLES BLANDYS LANE UPPER BASILDON READING BERKSHIRE RG8 8PH

View Document

28/01/1428 January 2014 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

10/02/1310 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/01/1223 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED GEOFFREY DEACON THOROUGHBRED SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS MACASKILL / 02/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE DUCKETT / 02/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS DEACON / 02/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY SALLY DUCKETT

View Document

26/05/0926 May 2009 SECRETARY APPOINTED ROSS MACASKILL

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: MANOR FARM STABLES LITTLE BEDWYN MARLBOROUGH WILTSHIRE SN8 3JP

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: SN8 3JP

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 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