Advanced company searchLink opens in new window

DEERBROOK MANAGEMENT COMPANY LIMITED

Company number 01352201

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)
02 Mar 2024 AA Unaudited abridged accounts made up to 7 February 2024
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
01 Jul 2023 TM01 Termination of appointment of Gerald Plumb as a director on 1 July 2023
15 Mar 2023 AA Unaudited abridged accounts made up to 7 February 2023
25 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
25 Jul 2022 AD03 Register(s) moved to registered inspection location 30 Deerbrook Springfield Road Ashford TW15 2LR
25 Jul 2022 AD02 Register inspection address has been changed from 30 Deerbrook Springfield Road Ashford TW15 2LR England to 30 Deerbrook Springfield Road Ashford TW15 2LR
25 Jul 2022 AD03 Register(s) moved to registered inspection location 30 Deerbrook Springfield Road Ashford TW15 2LR
25 Jul 2022 AD02 Register inspection address has been changed from 43 Springfield Road Ashford Surrey TW15 2LR England to 30 Deerbrook Springfield Road Ashford TW15 2LR
25 Jul 2022 AP01 Appointment of Mrs Catarina Chironi as a director on 12 July 2022
21 Jul 2022 TM01 Termination of appointment of Christian Schovsbo as a director on 12 July 2022
21 Jul 2022 AP03 Appointment of Mrs Angela Mary Richards as a secretary on 12 July 2022
21 Jul 2022 TM01 Termination of appointment of Edward Ernest Charles Billett as a director on 12 July 2022
21 Jul 2022 TM02 Termination of appointment of Alka Amin as a secretary on 12 July 2022
21 Jul 2022 AD01 Registered office address changed from 43 Springfield Road Ashford Surrey TW15 2LR England to 30 Deerbrook Springfield Road Ashford TW15 2LR on 21 July 2022
09 May 2022 AA Unaudited abridged accounts made up to 7 February 2022
12 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
03 May 2021 AA Unaudited abridged accounts made up to 7 February 2021
17 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
17 Sep 2020 TM01 Termination of appointment of Angela Vivien Wheatley as a director on 20 October 2019
22 Mar 2020 AA Unaudited abridged accounts made up to 7 February 2020
25 Jul 2019 AD02 Register inspection address has been changed from C/O Mrs S D Hawes 28 Springfield Road Ashford Middlesex TW15 2LR England to 43 Springfield Road Ashford Surrey TW15 2LR
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 34 Springfield Road Ashford Middlesex TW15 2LR to 43 Springfield Road Ashford Surrey TW15 2LR on 24 July 2019
03 Apr 2019 AA Micro company accounts made up to 7 February 2019