DEP DEVELOPMENTS LTD

Parker House Parker House, Wallington, SM6 9AA, Surrey, England
StatusACTIVE
Company No.09001516
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

DEP DEVELOPMENTS LTD is an active private limited company with number 09001516. It was incorporated 10 years, 12 days ago, on 17 April 2014. The company address is Parker House Parker House, Wallington, SM6 9AA, Surrey, England.



Company Fillings

Mortgage satisfy charge full

Date: 29 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090015160002

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: 357 Sydenham Road London SE26 5SL England

New address: Parker House Stafford Road Wallington Surrey SM6 9AA

Change date: 2020-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Rodney Foy

Change date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: Parker House 44 Stafford Road Wallington Surrey SM6 9AA

Change date: 2020-02-07

New address: 357 Sydenham Road London SE26 5SL

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Dee Ann Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-09

Charge number: 090015160003

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Dee Ann Davis

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090015160001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090015160002

Charge creation date: 2016-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-21

Charge number: 090015160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d e p property services (uk) LTD\certificate issued on 18/12/14

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed developing exclusive projects LTD\certificate issued on 17/12/14

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANC AVIATION LIMITED

5 THE LINKS,CORNWALL,TR11 5UJ

Number:11206210
Status:ACTIVE
Category:Private Limited Company
Number:CE009722
Status:ACTIVE
Category:Charitable Incorporated Organisation

DRAYTON PARTNERS LIMITED

CITY QUADRANT,NEWCASTLE UPON TYNE,NE1 4DP

Number:07425447
Status:ACTIVE
Category:Private Limited Company

GLOBALGUARDIAN LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11240118
Status:ACTIVE
Category:Private Limited Company

REALITY FX LIMITED

WARREN PLACE,COBHAM,KT11 2PX

Number:02869250
Status:ACTIVE
Category:Private Limited Company

REVIVE PROPERTY SOLUTIONS LTD

63 MAGPIE WALK,PORTSMOUTH,PO8 9XA

Number:11245836
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