Advanced company searchLink opens in new window

DEARMAN HOMES LIMITED

Company number 11357089

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 Nov 2023 AA Micro company accounts made up to 31 May 2023
19 Oct 2023 CH01 Director's details changed for Mr John Marinus Dearman on 17 October 2023
19 Oct 2023 CH01 Director's details changed for Mrs Geraldine Majella Dearman on 17 October 2023
19 Oct 2023 PSC04 Change of details for Mr John Marinus Dearman as a person with significant control on 28 March 2023
19 Oct 2023 PSC04 Change of details for Mrs Geraldine Majella Dearman as a person with significant control on 28 March 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 May 2020
13 Jul 2020 MR04 Satisfaction of charge 113570890001 in full
13 Jul 2020 MR04 Satisfaction of charge 113570890002 in full
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
14 Jan 2020 AA Micro company accounts made up to 31 May 2019
03 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
05 Aug 2019 MR01 Registration of charge 113570890002, created on 26 July 2019
22 Jul 2019 MR01 Registration of charge 113570890001, created on 18 July 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
11 Feb 2019 PSC04 Change of details for Mrs Geraldine Majella Dearman as a person with significant control on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mrs Geraldine Dearman on 11 February 2019
11 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-11
  • GBP 100