Advanced company searchLink opens in new window

DEASY PROPERTIES LTD

Company number 08092000

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)
31 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 375,000
16 Nov 2015 AP01 Appointment of Mr Roy Dennis Tolfts as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Silvia Gattuso as a director on 16 November 2015
16 Nov 2015 TM02 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU to 22 Eastcheap London EC3M 1EU on 16 November 2015
05 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 375,000
05 May 2015 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 AD01 Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS on 4 June 2014
03 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 375,000
03 May 2014 CH01 Director's details changed for Miss Silvia Gattuso on 1 July 2013
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
18 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/02/2013
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 375,000
  • ANNOTATION A second filed SH01 was registered on 18/02/2013
23 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2013 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue Suite 108 City of London London EC3N 3DS United Kingdom on 21 January 2013
21 Jan 2013 CERTNM Company name changed hcs europe LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
01 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted