DEERBROOK DUNSTALL AVENUE LIMITED

07280231
94B HIGH STREET UCKFIELD ENGLAND TN22 1PU

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 officers Appointment of director (Ms Gillian Hannah Dimond) 2 Buy now
28 Jul 2021 accounts Annual Accounts 5 Buy now
27 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 5 Buy now
28 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 5 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 5 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 officers Termination of appointment of director (Christopher Davies) 1 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 10 Buy now
01 Nov 2015 officers Appointment of director (Mr Joshua Miles Edward Hill) 2 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 9 Buy now
22 Dec 2014 officers Termination of appointment of director (William Frederick Sells) 1 Buy now
30 Oct 2014 accounts Annual Accounts 6 Buy now
13 Jun 2014 annual-return Annual Return 10 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 10 Buy now
24 Dec 2012 officers Appointment of director (Marion Eleanor Davison) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr Graham John Corless) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Ronald Fox) 1 Buy now
04 Dec 2012 officers Termination of appointment of director (Paula Fox) 1 Buy now
04 Dec 2012 officers Appointment of director (Mr Jason Newington) 2 Buy now
03 Dec 2012 officers Appointment of director (Mrs Diane Sara Foster) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Christopher Davies) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr William Frederick Sells) 2 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
05 Jul 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
20 Sep 2011 officers Appointment of director (Mr Gordon Foster) 2 Buy now
20 Sep 2011 officers Appointment of director (Mr Ronald Fox) 2 Buy now
20 Sep 2011 officers Appointment of director (Ms Paula Fox) 2 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
01 Jul 2010 officers Appointment of director (John Sowton) 3 Buy now
15 Jun 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
10 Jun 2010 incorporation Incorporation Company 38 Buy now