DECKMEAD PROPERTIES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
KELHAM HOUSE
KELHAM STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3RE

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1212 July 2012 30/04/12 NO CHANGES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/05/114 May 2011 30/04/11 NO CHANGES

View Document

28/06/1028 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0817 June 2008 CURRSHO FROM 30/04/2009 TO 30/11/2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ￯﾿ᄑ SR 50@1
17/05/05

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

30/04/0230 April 2002 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