- Company Overview for DEANSBROOK LIMITED (13495433)
- Filing history for DEANSBROOK LIMITED (13495433)
- People for DEANSBROOK LIMITED (13495433)
- More for DEANSBROOK LIMITED (13495433)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
22 Apr 2024 | AP01 | Appointment of Mr Callum Joshua Holland as a director on 1 February 2024 | |
22 Apr 2024 | PSC01 | Notification of Callum Joshua Holland as a person with significant control on 1 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Conroy Alexander Christie as a person with significant control on 1 April 2024 | |
12 Mar 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
06 Feb 2024 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Southgate House Southgate Street Gloucester GL1 1UB on 6 February 2024 | |
29 Jan 2024 | PSC01 | Notification of Conroy Alexander Christie as a person with significant control on 1 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Conroy Alexander Christie as a director on 15 December 2023 | |
29 Jan 2024 | TM01 | Termination of appointment of Darren Symes as a director on 5 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Darren Symes as a person with significant control on 5 January 2024 | |
25 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
06 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-06
|