DEER PARK HOLDINGS LIMITED

07677116
TAMARISK HOUSE NORTH LEIGH BUSINESS PARK NORTH LEIGH OXFORDSHIRE OX29 6SW

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2024 capital Return of Allotment of shares 3 Buy now
19 Mar 2024 capital Return of Allotment of shares 3 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2023 capital Return of Allotment of shares 3 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
01 Aug 2022 capital Return of Allotment of shares 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
25 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2021 officers Change of particulars for director (Mr Neil James Fox) 2 Buy now
25 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2021 capital Return of Allotment of shares 3 Buy now
04 Dec 2020 accounts Annual Accounts 5 Buy now
03 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2020 capital Return of Allotment of shares 3 Buy now
03 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
03 Aug 2020 insolvency Solvency Statement dated 09/07/20 1 Buy now
03 Aug 2020 resolution Resolution 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 accounts Annual Accounts 5 Buy now
12 Oct 2018 officers Termination of appointment of director (Mark Andrew Jewell) 1 Buy now
17 Aug 2018 accounts Annual Accounts 5 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Neil James Fox) 2 Buy now
22 Aug 2017 accounts Annual Accounts 5 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
10 Jul 2015 officers Appointment of director (Mr Mark Andrew Jewell) 2 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 5 Buy now
14 Aug 2014 accounts Annual Accounts 8 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
31 Oct 2012 capital Return of Allotment of shares 4 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
18 Jul 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Jun 2011 incorporation Incorporation Company 24 Buy now