DEACON PROPERTIES (TUNBRIDGE WELLS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Resolutions

View Document

27/02/2527 February 2025 Director's details changed for William Ferguson Steel on 2025-02-14

View Document

26/02/2526 February 2025 Registration of charge 070598620004, created on 2025-02-20

View Document

17/02/2517 February 2025 Appointment of William Ferguson Steel as a director on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Stephen Thomas Clews as a director on 2025-02-14

View Document

17/02/2517 February 2025 Termination of appointment of Bradly Peter Ward as a director on 2025-01-14

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Registration of charge 070598620003, created on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

08/10/228 October 2022 Satisfaction of charge 070598620002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

01/11/211 November 2021 Satisfaction of charge 070598620001 in full

View Document

01/11/211 November 2021 Registration of charge 070598620002, created on 2021-10-29

View Document

15/09/2015 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS IZABELLA ANTONINA HALES

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CURREXT FROM 30/10/2018 TO 31/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HALES / 14/06/2013

View Document

09/12/139 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LIMITED

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN, UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 27/09/2011

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 23/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT HALES / 23/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARY LIMITED

View Document

26/11/0926 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 100

View Document

26/11/0926 November 2009 CURRSHO FROM 31/10/2010 TO 30/10/2010

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS, UNITED KINGDOM

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED NICHOLAS ROBERT HALES

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAT SIMSON

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information