DECS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08411877 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DECS PROPERTIES LIMITED is an active private limited company with number 08411877. It was incorporated 11 years, 3 months, 10 days ago, on 20 February 2013. The company address is The Winnows Park Hill Farm Park Hill The Winnows Park Hill Farm Park Hill, Sheffield, S26 4UZ.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-02
Charge number: 084118770003
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage satisfy charge full
Date: 27 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084118770002
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084118770002
Charge creation date: 2019-08-22
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-04
Psc name: Simon Parker
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Parker
Cessation date: 2018-12-04
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-04
Psc name: David Parker
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-04
Psc name: Christopher Parker
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-04
Psc name: Decs Holdings Limited
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Parker
Change date: 2018-04-23
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Parker
Change date: 2018-04-23
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elaine Parker
Notification date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Parker
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: David Parker
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Parker
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084118770001
Charge creation date: 2017-03-02
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Some Companies
SARSEN COURT HORTON AVENUE,DEVIZES,SN10 2AZ
Number: | 06424046 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP
Number: | 10249275 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9AP
Number: | 10707097 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASQUITH HOUSE STOWEY STREET,DORCHESTER,DT1 3WD
Number: | OC342751 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PLANT ASSET MANAGEMENT LIMITED
BRIDGE VIEW,ABERDEEN,AB11 5QF
Number: | SC136313 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,ASHTON UNDER LYNE,OL6 7BD
Number: | 04587533 |
Status: | ACTIVE |
Category: | Private Limited Company |