Advanced company searchLink opens in new window

DECIMUS PLACE LIMITED

Company number 04370091

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 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 5
15 Feb 2014 CH01 Director's details changed for Amanda Poole on 1 May 2013
08 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Jun 2013 CH01 Director's details changed for Mrs Avinder Bhatia on 1 June 2013
15 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mrs Jennifer Claire Hemming as a director
14 Feb 2013 TM01 Termination of appointment of Andrea Robotham as a director
15 Aug 2012 AD01 Registered office address changed from 5 Decimus Place Tunbridge Wells Kent TN1 2JX on 15 August 2012
20 Jul 2012 AP03 Appointment of Mr Andrew Jack Poole as a secretary
20 Jul 2012 TM02 Termination of appointment of Paul Robotham as a secretary
14 Jun 2012 AA Total exemption full accounts made up to 28 February 2012
26 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
22 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Andrea Robotham on 20 February 2010
22 Feb 2010 CH01 Director's details changed for Amanda Poole on 20 February 2010
23 Nov 2009 AP01 Appointment of Mrs Avinder Bhatia as a director
22 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Aug 2009 88(2) Ad 23/08/09\gbp si 1@1=1\gbp ic 5/6\
24 Aug 2009 288b Appointment terminated director simon freer
23 Feb 2009 363a Return made up to 08/02/09; full list of members
23 Feb 2009 288b Appointment terminated director joan harris
26 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008