DEANSTRAND PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type micro entity. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type micro entity. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type micro entity. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type micro entity. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type micro entity. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-01-31 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Officers. Officer name: John Michael Bottomley. Termination date: 2017-12-01. 2017-12-18 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type dormant. 2016-10-08 View Report
Address. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: One America Square Crosswall London EC3N 2SG. Change date: 2016-08-01. 2016-08-01 View Report
Officers. Termination date: 2016-04-04. Officer name: John Michael Bottomley. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type dormant. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type dormant. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Change date: 2009-10-13. Officer name: John Kevin Farrell. 2009-10-24 View Report
Officers. Officer name: Maria Dolores Rita Cardenoso Saenz De Miera. Change date: 2009-10-09. 2009-10-14 View Report
Officers. Officer name: John Michael Bottomley. Change date: 2009-10-01. 2009-10-13 View Report
Officers. Officer name: John Michael Bottomley. Change date: 2009-10-01. 2009-10-13 View Report
Accounts. Accounts type dormant. 2009-02-04 View Report
Annual return. Legacy. 2008-11-04 View Report
Address. Description: Location of register of members. 2008-11-04 View Report
Accounts. Accounts type dormant. 2008-11-03 View Report
Address. Description: Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ. 2008-03-18 View Report
Annual return. Legacy. 2007-10-31 View Report
Officers. Description: Director's particulars changed. 2007-10-30 View Report
Accounts. Accounts type dormant. 2007-03-19 View Report
Annual return. Legacy. 2006-11-30 View Report
Accounts. Accounts type dormant. 2006-03-02 View Report
Annual return. Legacy. 2005-11-10 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-10-18 View Report
Accounts. Accounts type dormant. 2005-06-24 View Report