DEACON DEVELOPMENTS LTD

Company Documents

DateDescription
22/11/2422 November 2024 Compulsory strike-off action has been suspended

View Document

22/11/2422 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of company's objects

View Document

17/09/2317 September 2023 Termination of appointment of Marilyn Elizabeth Goldsbrough as a director on 2023-09-17

View Document

17/09/2317 September 2023 Termination of appointment of Nicola Mary Louise Hirst as a director on 2023-09-17

View Document

17/09/2317 September 2023 Termination of appointment of John Douglas Carter as a secretary on 2023-09-17

View Document

17/09/2317 September 2023 Termination of appointment of Elodie Anne Gaelle Tremellat as a director on 2023-09-17

View Document

17/09/2317 September 2023 Termination of appointment of John Douglas Carter as a director on 2023-09-17

View Document

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

View Document

06/07/236 July 2023 Appointment of Mr John Douglas Carter as a secretary on 2023-06-23

View Document

06/07/236 July 2023 Termination of appointment of Crown Property Management Ltd as a secretary on 2023-06-16

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-02-10

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Marilyn Elizabeth Goldsbrough on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mrs Nicola Mary Louise Hirst on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Miss Elodie Anne Gaelle Tremellat on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr John Douglas Carter on 2022-01-04

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CARTER / 01/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
15 GARFIELD TERRACE
STOKE
PLYMOUTH
PL1 5NU

View Document

14/03/1414 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR JOHN DOUGLAS CARTER

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MAJOR

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MAJOR

View Document

13/03/1313 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS CARTER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ELIZABETH GOLDSBROUGH / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MAJOR / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 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