DECKSTAY LIMITED

04427636
MANOR FARM STOUR PROVOST GILLINGHAM DOSSET SP8 5JA

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 officers Termination of appointment of secretary (Edmund Martyn Probyn) 1 Buy now
05 Jan 2024 accounts Annual Accounts 3 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 2 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
16 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2016 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2013 officers Appointment of director (Mrs. Ruth Wattleworth) 2 Buy now
09 May 2013 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 2 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
11 May 2011 officers Change of particulars for director (Mr Jeremy Willoughby Hemans) 2 Buy now
22 Sep 2010 accounts Annual Accounts 2 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 accounts Annual Accounts 2 Buy now
18 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
19 May 2008 annual-return Return made up to 30/04/08; no change of members 6 Buy now
19 May 2008 accounts Annual Accounts 1 Buy now
07 Jun 2007 annual-return Return made up to 30/04/07; no change of members 6 Buy now
07 Jun 2007 accounts Annual Accounts 1 Buy now
07 Jul 2006 annual-return Return made up to 30/04/06; full list of members 6 Buy now
07 Jul 2006 accounts Annual Accounts 1 Buy now
16 May 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
16 May 2005 accounts Annual Accounts 1 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: second floor 43 conduit street london W1S 2YT 1 Buy now
19 May 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
19 May 2004 accounts Annual Accounts 2 Buy now
18 Jun 2003 accounts Annual Accounts 1 Buy now
18 Jun 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: 43 conduit street london W1S 2YJ 1 Buy now
14 Aug 2002 officers Secretary resigned 1 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
24 Jul 2002 officers New secretary appointed 2 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Apr 2002 incorporation Incorporation Company 18 Buy now