DEFERONOMY PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06155389 |
Category | Private Limited Company |
Incorporated | 13 Mar 2007 |
Age | 17 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEFERONOMY PARTNERS LIMITED is an active private limited company with number 06155389. It was incorporated 17 years, 2 months, 21 days ago, on 13 March 2007. The company address is Unit 366 Viking House Unit 366 Viking House, York, YO1 6RA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Change date: 2023-05-31
New address: Unit 366 Viking House 13 Micklegate York YO1 6RA
Old address: 34 Butcher Row Beverley Yorkshire HU17 0AB England
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 20 Mar 2023
Action Date: 16 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-16
Documents
Termination director company with name termination date
Date: 22 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-15
Officer name: Kristian Shephard
Documents
Accounts amended with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Bianca Diana Shephard
Change date: 2022-03-25
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Shephard
Change date: 2022-03-25
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mrs Bianca Diana Shephard
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Shephard
Change date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: 64 Barton Road Bristol BS2 0LD England
Change date: 2021-07-01
New address: 34 Butcher Row Beverley Yorkshire HU17 0AB
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 10 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 23 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Shephard
Notification date: 2020-08-23
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Shephard
Appointment date: 2020-08-01
Documents
Capital allotment shares
Date: 26 Mar 2021
Action Date: 23 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-23
Capital : 135 GBP
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Old address: 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU England
Change date: 2019-10-03
New address: 64 Barton Road Bristol BS2 0LD
Documents
Confirmation statement with updates
Date: 17 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-22
Old address: Wharf House Mill Street Wantage Oxfordshire OX12 9AR
New address: 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Termination director company with name termination date
Date: 02 Apr 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Kristian Adam Shephard
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 03 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Kristian Adam Shephard
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Bianca Diana Shephard
Documents
Change person secretary company with change date
Date: 12 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mrs Bianca Diana Shephard
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark William Shephard
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bianca shephard / 16/03/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark shephard / 16/03/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bianca shephard / 16/03/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bianca shephard / 09/12/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark shephard / 09/12/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bianca shephard / 09/12/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Some Companies
7 KINGSWAY,LEYLAND,PR25 1BJ
Number: | 11937631 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 REDBRIDGE LANE EAST,ILFORD,IG4 5BJ
Number: | 10412616 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW EYRES LANE,NOTTINGHAM,NG11 0LQ
Number: | 08665828 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL STAFFING SOLUTIONS LIMITED
RYDAL MOUNT NORTH ROAD,ROMFORD,RM4 1QA
Number: | 10129044 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 FELLOWS ROAD,LONDON,NW3 3JS
Number: | 07568232 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SALFORD CLOSE,REDDITCH,B98 7UL
Number: | 09309184 |
Status: | ACTIVE |
Category: | Private Limited Company |