Advanced company searchLink opens in new window

DEEPLY SPV 3 LIMITED

Company number 06366212

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 Feb 2012 AP01 Appointment of Mr Roger Clive Best as a director
02 Feb 2012 TM01 Termination of appointment of Sven Gaede as a director
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
13 Sep 2011 CH01 Director's details changed for Mr Jonathan Neil Blanchard on 6 July 2011
23 Sep 2010 AA Full accounts made up to 30 April 2010
13 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
13 Sep 2010 CH01 Director's details changed for Mr Sven Willi Swithin Gaede on 10 September 2010
02 Jul 2010 AP01 Appointment of Mr Sven Willi Swithin Gaede as a director
02 Jul 2010 CH01 Director's details changed for Mr Richard Lewis Tudor on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr Hugh Francis Richards on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr Jonathan Neil Blanchard on 2 July 2010
02 Jul 2010 TM01 Termination of appointment of Lowell Harder as a director
02 Jul 2010 CH03 Secretary's details changed for Mr Jonathan Neil Blanchard on 2 July 2010
07 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
24 Aug 2009 AA Full accounts made up to 30 April 2009
17 Jun 2009 288b Appointment terminated director roger best
11 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 co act 2006 06/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2008 363a Return made up to 10/09/08; full list of members
16 Sep 2008 288c Director and secretary's change of particulars / jonathan blanchard / 01/04/2008
12 Sep 2008 288a Secretary appointed mr jonathan neil blanchard
09 Sep 2008 AA Full accounts made up to 30 April 2008
02 Apr 2008 287 Registered office changed on 02/04/2008 from, 12 henrietta street, london, WC2E 8LH
01 Apr 2008 288b Appointment terminated secretary richard tudor
18 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 225 Accounting reference date shortened from 30/09/08 to 30/04/08