DEERBROOK LIMITED

03773855
7TH FLOOR, PORTMAN HOUSE 2 PORTMAN STREET LONDON ENGLAND W1H 6DU

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 6 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 6 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 6 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 6 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 6 Buy now
31 Aug 2018 officers Termination of appointment of director (Murray Trevor Sherling) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 officers Appointment of director (Mr Richard James Cotton) 2 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
05 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
21 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
30 Aug 2011 officers Termination of appointment of director (William Rose) 1 Buy now
30 Aug 2011 officers Termination of appointment of director (William Rose) 1 Buy now
30 Aug 2011 officers Termination of appointment of director (John Page) 1 Buy now
30 Aug 2011 officers Appointment of director (Mr Murray Trevor Sherling) 2 Buy now
30 Aug 2011 officers Appointment of director (Mr John Gordon Page) 2 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 officers Termination of appointment of secretary (David Lawrenson) 1 Buy now
06 Jun 2011 officers Appointment of secretary (Mr John Ronald Gaskell) 1 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
11 Jun 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
11 Jul 2007 officers Secretary's particulars changed 1 Buy now
14 Jun 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
31 May 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
02 Jul 2005 accounts Annual Accounts 5 Buy now
21 Jun 2005 annual-return Return made up to 19/05/05; full list of members 2 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 19/05/04; full list of members 6 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
28 May 2003 annual-return Return made up to 19/05/03; full list of members 6 Buy now
20 Aug 2002 accounts Annual Accounts 6 Buy now
24 May 2002 annual-return Return made up to 19/05/02; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 1 Buy now
09 Jul 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
09 May 2001 officers New director appointed 2 Buy now
13 Nov 2000 accounts Annual Accounts 2 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
15 Jun 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
20 Mar 2000 accounts Accounting reference date shortened from 31/05/00 to 31/12/99 1 Buy now
12 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 1999 address Registered office changed on 12/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Jul 1999 officers New director appointed 2 Buy now
12 Jul 1999 officers New secretary appointed 2 Buy now
12 Jul 1999 officers Director resigned 1 Buy now
12 Jul 1999 officers Secretary resigned 1 Buy now
19 May 1999 incorporation Incorporation Company 13 Buy now