DEP DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 09001516 |
Category | Private Limited Company |
Incorporated | 17 Apr 2014 |
Age | 10 years, 12 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 10 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090015160001
Documents
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
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
Resolution
Date: 26 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
5 THE LINKS,CORNWALL,TR11 5UJ
Number: | 11206210 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009722 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CITY QUADRANT,NEWCASTLE UPON TYNE,NE1 4DP
Number: | 07425447 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11240118 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARREN PLACE,COBHAM,KT11 2PX
Number: | 02869250 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MAGPIE WALK,PORTSMOUTH,PO8 9XA
Number: | 11245836 |
Status: | ACTIVE |
Category: | Private Limited Company |