Advanced company searchLink opens in new window

DEEP RIVER DEVELOPMENT LIMITED

Company number 07843736

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)
14 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Feb 2023 PSC04 Change of details for Mr Jamie Francis Trott as a person with significant control on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Alexander Goncharevich as a person with significant control on 1 February 2023
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
08 Aug 2022 PSC01 Notification of Alexander Goncharevich as a person with significant control on 6 April 2016
13 Jul 2022 AA Micro company accounts made up to 30 November 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 November 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
05 May 2020 AP01 Appointment of Mr Alexander Goncharevich as a director on 5 May 2020
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 30 November 2018
17 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 November 2017
19 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Feb 2017 SH06 Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 63
22 Jan 2017 SH03 Purchase of own shares.
27 Nov 2016 CH01 Director's details changed for Mr Jamie Francis Trott on 27 November 2016
18 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Aug 2016 AD01 Registered office address changed from C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to C/O Watermill Accounting Limited, the Future Business Centre, Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 18 August 2016
07 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jun 2016 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 11 June 2016