- Company Overview for DEER PARK HOLDINGS LIMITED (07677116)
- Filing history for DEER PARK HOLDINGS LIMITED (07677116)
- People for DEER PARK HOLDINGS LIMITED (07677116)
- More for DEER PARK HOLDINGS LIMITED (07677116)
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) |
---|---|---|---|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Feb 2024 | PSC04 | Change of details for Mrs Janet Elizabeth Donald as a person with significant control on 17 January 2024 | |
14 Feb 2024 | PSC01 | Notification of George William Donald as a person with significant control on 17 January 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 6 February 2023
|
|
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
25 Nov 2021 | CH01 | Director's details changed for Mr Stewart James Donald on 25 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Stewart James Donald as a person with significant control on 25 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Neil James Fox on 25 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mrs Janet Elizabeth Donald as a person with significant control on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on 25 November 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2020 | PSC04 | Change of details for Mr Stewart James Donald as a person with significant control on 29 October 2020 | |
03 Dec 2020 | PSC01 | Notification of Janet Elizabeth Donald as a person with significant control on 29 October 2020 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
03 Aug 2020 | SH20 | Statement by Directors | |
03 Aug 2020 | SH19 |
Statement of capital on 3 August 2020
|
|
03 Aug 2020 | CAP-SS | Solvency Statement dated 09/07/20 |