DEANS DEVELOPMENTS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Cessation of Sarah Ann Deans as a person with significant control on 2017-02-24

View Document

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

View Document

24/02/2224 February 2022 Cessation of Steven David Deans as a person with significant control on 2017-02-24

View Document

28/06/2128 June 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

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

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/09/192 September 2019 SECRETARY APPOINTED MRS ANGELA GILDEA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID DEANS / 24/02/2017

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM THE BAKERY 10 GREENLEES ROAD CAMBUSLANG GLASGOW STRATHCLYDE G72 8JH SCOTLAND

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID DEANS / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / DEANS PROPERTY LIMITED / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID DEANS / 20/02/2018

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID DEANS / 25/05/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID DEANS / 25/05/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN DEANS / 25/05/2017

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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