Advanced company searchLink opens in new window

DEER PARK COUNTRY HOUSE LTD

Company number 01620652

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PSC02 Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 28 March 2023
17 Jul 2023 PSC01 Notification of Mark Jonathan Godfrey as a person with significant control on 28 March 2023
17 Jul 2023 PSC07 Cessation of Nigel William Wray as a person with significant control on 28 March 2023
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
15 Dec 2020 AD01 Registered office address changed from The Deer Park Hotel Weston Honiton Devon EX14 3PG to Deer Park Country House Weston Honiton EX14 3PG on 15 December 2020
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mrs Lucy Penelope Mercey on 1 October 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2019 CH01 Director's details changed for Mr Mark Jonathan Godfrey on 1 December 2018
25 Mar 2019 CH01 Director's details changed for Mr John Spiller-Jones on 25 March 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
02 Oct 2018 AP01 Appointment of Mr John Spiller-Jones as a director on 1 October 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Dec 2017 CH01 Director's details changed for Miss Lucy Penelope Wray on 12 December 2017