DEEPFIELDS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/07/245 July 2024 | Appointment of Ms Sophie Louise Dodsworth as a director on 2023-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
16/05/2416 May 2024 | Change of details for Mrs Elayne Dodsworth as a person with significant control on 2023-06-01 |
16/05/2416 May 2024 | Notification of Sophie Louise Dodsworth as a person with significant control on 2023-06-01 |
16/05/2416 May 2024 | Change of details for Mr Simon Dodsworth as a person with significant control on 2023-06-01 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2023-06-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044362160010 |
27/07/1327 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044362160008 |
27/07/1327 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044362160009 |
26/07/1326 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE DODSWORTH / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DODSWORTH / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/09/0918 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
27/05/0927 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
17/05/0817 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/059 April 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/04/059 April 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/02/0523 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0427 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0427 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0422 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/07/0327 July 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
23/05/0223 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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