DECANTER PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04924027 |
Category | Private Limited Company |
Incorporated | 07 Oct 2003 |
Age | 20 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DECANTER PROPERTIES LIMITED is an active private limited company with number 04924027. It was incorporated 20 years, 7 months, 27 days ago, on 07 October 2003. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type dormant
Date: 17 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-28
New address: 93 Tabernacle Street London EC2A 4BA
Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW
Change date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Eagle House 167 City Road London EC1V 1AW England
Change date: 2017-08-14
New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
New address: Eagle House 167 City Road London EC1V 1AW
Change date: 2017-08-10
Old address: Kemp House 152-160 City Road London EC1V 2DW
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Termination secretary company with name termination date
Date: 29 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-27
Officer name: John Edward Goodacre
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-07
Officer name: Sarah Jane Weeks
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Louise Goodacre
Change date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Sarah Jane Weeks
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Weeks
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Phillip Edward Goodacre
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Amanda Louise Goodacre
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 07 Oct 2003
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2003-10-07
Officer name: Amanda Louise Goodacre
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 07 Oct 2003
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Weeks
Change date: 2003-10-07
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 07 Oct 2003
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2003-10-07
Officer name: Phillip Edward Goodacre
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/10/03--------- £ si 29@1
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CE007129 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
25 STAMFORD BROOK ROAD,,W6 0XJ
Number: | 03579253 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLOCKS OF GOURDIE,BLAIRGOWRIE,
Number: | SL003698 |
Status: | ACTIVE |
Category: | Limited Partnership |
HOME FROM HOME KIDZ CARE LIMITED
HILLGATE PLACE,STOCKPORT,SK1 3EH
Number: | 07891714 |
Status: | ACTIVE |
Category: | Private Limited Company |
KASHMIR MEAT AND POULTRY LIMITED
UNIT 15A DARLASTON CENTRAL TRADING ESTATE,WEDNESBURY,WS10 8BB
Number: | 11581770 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVELES PROFESSIONAL DEVELOPMENT LTD
7A KING STREET,FROME,BA11 1BH
Number: | 10888266 |
Status: | ACTIVE |
Category: | Private Limited Company |