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)
15 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 7 February 2018
14 Sep 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
08 Sep 2017 AP01 Appointment of Mr Ben Holden as a director on 19 April 2017
17 Aug 2017 AP01 Appointment of Mr Christian Schovsbo as a director on 19 April 2017
27 Jun 2017 AP03 Appointment of Mrs Alka Amin as a secretary on 27 June 2017
27 Jun 2017 AP01 Appointment of Mr Gerald Plumb as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Michael Edgar Hawes as a director on 27 June 2017
27 Jun 2017 TM02 Termination of appointment of Susan Delaine Hawes as a secretary on 27 June 2017
03 Mar 2017 AA Micro company accounts made up to 7 February 2017
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 7 February 2016
05 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
27 Mar 2015 AA Total exemption small company accounts made up to 7 February 2015
04 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 22
06 May 2014 AA Total exemption small company accounts made up to 7 February 2014
04 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
01 Jul 2013 AA Total exemption small company accounts made up to 7 February 2013
14 Sep 2012 AA Total exemption small company accounts made up to 7 February 2012
01 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 Jul 2012 AD02 Register inspection address has been changed from C/O Mrs G E Pizzey 18 Springfield Road Ashford Middlesex TW15 2LR England
18 May 2012 AP03 Appointment of Mrs Susan Delaine Hawes as a secretary
18 May 2012 AP03 Appointment of Mrs Susan Delaine Hawes as a secretary
17 May 2012 AP01 Appointment of Mrs Angela Vivien Wheatley as a director
17 May 2012 TM02 Termination of appointment of Gillian Pizzey as a secretary