Advanced company searchLink opens in new window

DEERWALK PROPERTIES LIMITED

Company number 02956379

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
20 Aug 2023 AD01 Registered office address changed from 195 Queensway Bletchley Milton Keynes MK2 2ED England to 73 High Street Newport Pagnell MK16 8AB on 20 August 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
03 Feb 2023 PSC05 Change of details for Inspiring Ventures Ltd as a person with significant control on 3 February 2023
03 Feb 2023 PSC07 Cessation of Peter Lawrence Beasley as a person with significant control on 31 January 2023
03 Feb 2023 PSC02 Notification of Inspiring Ventures Ltd as a person with significant control on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Peter Lawrence Beasley as a director on 31 January 2023
03 Feb 2023 TM02 Termination of appointment of Peter Lawrence Beasley as a secretary on 31 January 2023
03 Feb 2023 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 195 Queensway Bletchley Milton Keynes MK2 2ED on 3 February 2023
03 Feb 2023 AP01 Appointment of Mr Neil Briggs as a director on 31 January 2023
03 Feb 2023 AP01 Appointment of Mr Bhavin Mansukhlal Thakrar as a director on 31 January 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
22 Nov 2022 PSC04 Change of details for Mr Peter Lawrence Beasley as a person with significant control on 22 November 2022
22 Nov 2022 CH03 Secretary's details changed for Peter Lawrence Beasley on 22 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Peter Lawrence Beasley on 22 November 2022
17 Nov 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 17 November 2022
15 Sep 2022 MR04 Satisfaction of charge 1 in full
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
25 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018