Advanced company searchLink opens in new window

DEER PARK HOLDINGS LIMITED

Company number 07677116

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 13,867,135
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
  • GBP 12,866,135
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
  • GBP 9,366,135
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
  • GBP 6,866,135
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
  • GBP 5,066,135
03 Aug 2020 SH20 Statement by Directors
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 111,500
03 Aug 2020 CAP-SS Solvency Statement dated 09/07/20