DEUCE ACQUISITIONS LIMITED - HATFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Officers. Termination date: 2022-12-01. Officer name: Donald Glenn Earlam. 2022-12-07 View Report
Accounts. Accounts type full. 2022-08-17 View Report
Officers. Termination date: 2022-07-31. Officer name: Peter William Phillipson. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type full. 2021-11-04 View Report
Mortgage. Charge number: 086560200005. 2021-06-24 View Report
Mortgage. Charge number: 086560200006. 2021-06-24 View Report
Mortgage. Charge creation date: 2021-06-18. Charge number: 086560200007. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Officers. Officer name: Mark Andrew Stephens. Termination date: 2021-05-12. 2021-05-26 View Report
Officers. Termination date: 2021-05-11. Officer name: Manjit Dale. 2021-05-26 View Report
Officers. Termination date: 2021-05-12. Officer name: Brian Jonathan Magnus. 2021-05-25 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Officers. Officer name: Mr Scott Anthony Lloyd. Change date: 2020-03-27. 2020-03-27 View Report
Accounts. Accounts type full. 2019-08-15 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Persons with significant control. Notification date: 2018-09-21. Psc name: Deuce Midco Limited. 2019-02-18 View Report
Persons with significant control. Cessation date: 2018-09-21. Psc name: Deuce Holdco Limited. 2019-02-18 View Report
Officers. Officer name: Mr Manjit Dale. Change date: 2017-03-01. 2019-01-09 View Report
Capital. Capital allotment shares. 2018-11-23 View Report
Mortgage. Charge number: 086560200006. Charge creation date: 2018-09-21. 2018-10-03 View Report
Mortgage. Charge creation date: 2018-09-21. Charge number: 086560200005. 2018-09-28 View Report
Mortgage. Charge number: 086560200004. 2018-09-26 View Report
Mortgage. Charge number: 086560200003. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type group. 2018-06-13 View Report
Officers. Termination secretary company. 2018-01-18 View Report
Officers. Termination date: 2017-12-31. Officer name: Ian Michael Brian Harris. 2018-01-17 View Report
Officers. Appointment date: 2017-12-12. Officer name: Mr Patrick James Burrows. 2017-12-13 View Report
Accounts. Accounts type group. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Mortgage. Charge number: 086560200001. 2017-03-20 View Report
Mortgage. Charge number: 086560200002. 2017-03-20 View Report
Accounts. Accounts type group. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Officer name: Mr Donald Glenn Earlam. Appointment date: 2016-06-16. 2016-06-24 View Report
Officers. Termination date: 2016-03-31. Officer name: Philip Rowland. 2016-04-07 View Report
Capital. Capital allotment shares. 2016-04-05 View Report
Resolution. Description: Resolutions. 2016-04-05 View Report
Capital. Description: Statement by Directors. 2016-03-24 View Report
Capital. Capital statement capital company with date currency figure. 2016-03-24 View Report
Insolvency. Description: Solvency Statement dated 24/03/16. 2016-03-24 View Report
Resolution. Description: Resolutions. 2016-03-24 View Report
Mortgage. Charge creation date: 2015-12-22. Charge number: 086560200004. 2015-12-30 View Report
Mortgage. Charge creation date: 2015-12-04. Charge number: 086560200003. 2015-12-09 View Report
Officers. Appointment date: 2015-10-21. Officer name: Mr Peter William Phillipson. 2015-11-05 View Report
Officers. Appointment date: 2015-09-21. Officer name: Mr Brian Jonathan Magnus. 2015-09-30 View Report