DEAN SMITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/06/189 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM HILL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAN-SMITH

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM WILLOW GLADE PEOVER LANE CHELFORD MACCLESFIELD CHESHIRE SK11 9AJ

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR. WILLIAM HILL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DEAN-SMITH

View Document

20/10/1720 October 2017 CESSATION OF ANTHONY DEAN-SMITH AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN ALEXANDER DEAN-SMITH

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR. JEREMY DEAN-SMITH

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HILL / 01/11/2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE DEAN-SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DEAN SMITH / 11/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEAN SMITH / 11/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEAN SMITH / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DEAN SMITH / 11/10/2009

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM "WILLOW GLADE" PEOVER LANE CHELFORD MACCLESFIELD CHESHIRE SK11 9AJ ENGLAND

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 2 TEEJAY COURT 50/52 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NT

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/973 January 1997 ALTER MEM AND ARTS 27/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 2 TEEJAY COURT 50/52 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NT

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ALTER MEM AND ARTS 28/10/87

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 50A ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RE

View Document

28/07/8828 July 1988 EXEMPTION FROM APPOINTING AUDITORS 260388

View Document

28/07/8828 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 WD 08/04/88 AD 29/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED VISICREST LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 3 HURSTWOOD GROVE OFFERTON STOCKPORT CHESHIRE SK7 5XS

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: BRIDGEWATER PLACE MANCHESTER M60 4AA

View Document

10/11/8710 November 1987 ALTER MEM AND ARTS 281087

View Document

02/02/872 February 1987 CERTIFICATE OF INCORPORATION

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