Advanced company searchLink opens in new window

DEEPGROVE PROPERTIES LIMITED

Company number 01105667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
10 Nov 2023 AA Micro company accounts made up to 5 April 2023
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 5 April 2022
17 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
19 Nov 2021 AA Micro company accounts made up to 5 April 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
07 Dec 2020 AA Micro company accounts made up to 5 April 2020
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
19 Nov 2019 AA Micro company accounts made up to 5 April 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 5 April 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
06 Dec 2017 AA Micro company accounts made up to 5 April 2017
11 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
11 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
05 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Michael George Brook on 5 November 2014
08 Dec 2014 AD02 Register inspection address has been changed from Curragho Penrallt Road Trearddur Bay Holyhead Gwynedd LL65 2UG Wales to 5 Smithy Court Clotton Tarporley Cheshire CW6 0HU
08 Dec 2014 CH01 Director's details changed for Mrs Anne Elizabeth Marie Brook on 5 November 2014
08 Dec 2014 CH03 Secretary's details changed for Michael George Brook on 5 November 2014
08 Dec 2014 AD01 Registered office address changed from Curragho Penrallt Road Trearddur Bay Holyhead Gwynedd LL65 2UG to C/O Michael Brook 5 Smithy Court Clotton Tarporley Cheshire CW6 0HU on 8 December 2014