DECS PROPERTIES LIMITED

The Winnows Park Hill Farm Park Hill The Winnows Park Hill Farm Park Hill, Sheffield, S26 4UZ
StatusACTIVE
Company No.08411877
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084118770002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTER HOMES LIMITED

SARSEN COURT HORTON AVENUE,DEVIZES,SN10 2AZ

Number:06424046
Status:ACTIVE
Category:Private Limited Company

LOST STAR EAST LIMITED

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:10249275
Status:ACTIVE
Category:Private Limited Company

LUMBER BROS LTD

258 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9AP

Number:10707097
Status:ACTIVE
Category:Private Limited Company

PETER GUNNING & PARTNERS LLP

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

TARGET FASHIONS (UK) LIMITED

LANCASTER HOUSE,ASHTON UNDER LYNE,OL6 7BD

Number:04587533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source