Advanced company searchLink opens in new window

DEANSTON HOUSE LIMITED

Company number 11783468

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)
11 Mar 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
21 Feb 2024 AP01 Appointment of Mr Graham Baker as a director on 25 October 2023
21 Feb 2024 AP01 Appointment of Mr Sahil Shah as a director on 1 January 2024
21 Feb 2024 CH01 Director's details changed for Mr Ford David Porter on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Samuel James Caiger Gray on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Anne-Laure Floriane Meynier as a director on 1 November 2023
08 Nov 2023 TM01 Termination of appointment of Andrew Mark Dalton as a director on 1 July 2023
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Jul 2023 MR04 Satisfaction of charge 117834680003 in full
29 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 CH01 Director's details changed for Garry Anthony Cross on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Andrew Mark Dalton on 11 October 2022
18 Oct 2022 SH10 Particulars of variation of rights attached to shares
18 Oct 2022 MR04 Satisfaction of charge 117834680001 in full
18 Oct 2022 MR04 Satisfaction of charge 117834680002 in full
14 Oct 2022 CH01 Director's details changed for Mr David Porter Ford on 7 October 2022
14 Oct 2022 MR01 Registration of charge 117834680003, created on 12 October 2022
12 Oct 2022 PSC02 Notification of Swanton Care & Community Limited as a person with significant control on 7 October 2022
12 Oct 2022 PSC07 Cessation of Andrew John Shelton-Murray as a person with significant control on 7 October 2022