DEALGROVE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02322054 |
Category | Private Limited Company |
Incorporated | 28 Nov 1988 |
Age | 35 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DEALGROVE PROPERTIES LIMITED is an active private limited company with number 02322054. It was incorporated 35 years, 7 months, 8 days ago, on 28 November 1988. The company address is Tighe House Park Farm Road Tighe House Park Farm Road, Scunthorpe, DN15 8QP, North Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Patricia Ann Catherine Tighe
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
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
Old address: Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW
New address: Tighe House Park Farm Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type small
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mr Martin Charles Stamp Tighe
Documents
Change person secretary company with change date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-05
Officer name: Mr Martin Charles Stamp Tighe
Documents
Accounts with accounts type small
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Charles Stamp Tighe
Appointment date: 2016-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Desmond Tighe
Termination date: 2016-03-22
Documents
Accounts with accounts type small
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person secretary company with change date
Date: 01 Jun 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-09
Officer name: Mr Martin Charles Stamp Tighe
Documents
Accounts with accounts type small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type small
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Patricia Ann Catherine Tighe
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr Jack Desmond Tighe
Documents
Accounts with accounts type small
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia tighe / 16/06/2009
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr martin charles stamp tighe
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graeme kemshall
Documents
Accounts with accounts type small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 04 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 17 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 25 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Accounts with accounts type small
Date: 10 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 05 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Accounts with accounts type small
Date: 16 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 12 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/91; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Miscellaneous
Date: 02 Aug 1990
Category: Miscellaneous
Type: MISC
Description: 882R-I.C. £220000
Documents
Legacy
Date: 20 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 20 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1990
Category: Capital
Type: 122
Description: S-div 12/07/90
Documents
Legacy
Date: 20 Jul 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 12 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 22 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 22/02/90 from: north cliff road kirton-in-lindsey near gainsborough lincs.
Documents
Legacy
Date: 14 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1989
Category: Capital
Type: 88(2)R
Description: Wd 22/06/89 ad 12/05/89--------- £ si 998@220=219560 £ ic 2/219562
Documents
Resolution
Date: 21 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1989
Category: Capital
Type: 123
Description: £ nc 100/220000
Documents
Legacy
Date: 01 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 11 May 1989
Category: Address
Type: 287
Description: Registered office changed on 11/05/89 from: 4 bishops avenue northwood middlesex HA6 3DG
Documents
Legacy
Date: 11 May 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
ROWAN HOUSE,SCARBOROUGH,YO12 4DX
Number: | 08624262 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LAVEROCKDALE PARK,EDINBURGH,EH13 0QE
Number: | SC535214 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLESTONE FIRS HARLESTONE ROAD,NORTHAMPTON,NN5 6UJ
Number: | 07966946 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRENCHARD ROAD,HOLYPORT,SL6 2LR
Number: | 09516140 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOWGATES,CHESTERFIELD,S43 3TT
Number: | 06839430 |
Status: | ACTIVE |
Category: | Private Limited Company |
829 STRATFORD ROAD,BIRMINGHAM,B11 4DA
Number: | 07243073 |
Status: | ACTIVE |
Category: | Private Limited Company |