DEACON DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Compulsory strike-off action has been suspended |
22/11/2422 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Resolutions |
28/09/2328 September 2023 | Memorandum and Articles of Association |
28/09/2328 September 2023 | Resolutions |
27/09/2327 September 2023 | Statement of company's objects |
17/09/2317 September 2023 | Termination of appointment of Marilyn Elizabeth Goldsbrough as a director on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of Nicola Mary Louise Hirst as a director on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of John Douglas Carter as a secretary on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of Elodie Anne Gaelle Tremellat as a director on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of John Douglas Carter as a director on 2023-09-17 |
06/07/236 July 2023 | Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 7 Bell Yard London WC2A 2JR on 2023-07-06 |
06/07/236 July 2023 | Appointment of Mr John Douglas Carter as a secretary on 2023-06-23 |
06/07/236 July 2023 | Termination of appointment of Crown Property Management Ltd as a secretary on 2023-06-16 |
21/03/2321 March 2023 | Second filing of Confirmation Statement dated 2023-02-10 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-10 with updates |
04/01/224 January 2022 | Director's details changed for Mrs Marilyn Elizabeth Goldsbrough on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mrs Nicola Mary Louise Hirst on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Miss Elodie Anne Gaelle Tremellat on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mr John Douglas Carter on 2022-01-04 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/11/209 November 2020 | Registered office address changed from , 9 the Mews, Stoke, Plymouth, PL1 5NY to 7 Bell Yard London WC2A 2JR on 2020-11-09 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CARTER / 01/03/2014 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 15 GARFIELD TERRACE STOKE PLYMOUTH PL1 5NU |
14/03/1414 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
20/01/1420 January 2014 | SECRETARY APPOINTED MR JOHN DOUGLAS CARTER |
18/01/1418 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAJOR |
18/01/1418 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN MAJOR |
13/03/1313 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/03/1126 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS CARTER / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ELIZABETH GOLDSBROUGH / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MAJOR / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
08/03/058 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | 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