GEOFFREY DEACON TRAINING LTD
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
25/06/2525 June 2025 | Confirmation statement made on 2025-01-13 with no updates |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
05/11/235 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050144510001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS DEACON / 01/01/2018 |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, SECRETARY ROSS MACASKILL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
23/08/1623 August 2016 | FIRST GAZETTE |
13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050144510001 |
13/10/1413 October 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
08/10/148 October 2014 | 29/05/14 STATEMENT OF CAPITAL GBP 1 |
07/02/147 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BLANDYS FARM STABLES BLANDYS LANE UPPER BASILDON READING BERKSHIRE RG8 8PH |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/02/1310 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/08/1025 August 2010 | COMPANY NAME CHANGED GEOFFREY DEACON THOROUGHBRED SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/10 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSS MACASKILL / 02/10/2009 |
10/02/1010 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JANE DUCKETT / 02/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS DEACON / 02/10/2009 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | APPOINTMENT TERMINATED SECRETARY SALLY DUCKETT |
26/05/0926 May 2009 | SECRETARY APPOINTED ROSS MACASKILL |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
22/04/0422 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: MANOR FARM STABLES LITTLE BEDWYN MARLBOROUGH WILTSHIRE SN8 3JP |
22/04/0422 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0423 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0423 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: SN8 3JP |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEOFFREY DEACON TRAINING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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