- Company Overview for DEANSTON HOUSE LIMITED (11783468)
- Filing history for DEANSTON HOUSE LIMITED (11783468)
- People for DEANSTON HOUSE LIMITED (11783468)
- Charges for DEANSTON HOUSE LIMITED (11783468)
- More for DEANSTON HOUSE LIMITED (11783468)
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
|
|
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 |