DEANCOURT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/02/252 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-02 with updates |
13/02/2213 February 2022 | Cessation of Rushay Developments Ltd as a person with significant control on 2021-09-30 |
13/02/2213 February 2022 | Notification of Helen Marie Goodwin as a person with significant control on 2021-09-30 |
07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
17/12/1717 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/02/142 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 24 ROBERTS ROAD BOURNEMOUTH DORSET BH7 6LN UNITED KINGDOM |
19/02/1219 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 05/08/2010 |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 05/08/2010 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE GOODWIN / 05/08/2010 |
17/02/1117 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 8 HARCOURT TERRACE SALISBURY WILTS SP2 7SA UNITED KINGDOM |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM RUSHAY HOUSE PENTRIDGE SALISBURY WILTSHIRE SP5 5QX UNITED KINGDOM |
15/04/1015 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/03/1015 March 2010 | DIRECTOR APPOINTED MRS HELEN MARIE GOODWIN |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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