DEANE PROPERTIES LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 03963228 |
Category | Private Limited Company |
Incorporated | 03 Apr 2000 |
Age | 24 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DEANE PROPERTIES LIMITED is an insolvency-proceedings private limited company with number 03963228. It was incorporated 24 years, 3 months, 5 days ago, on 03 April 2000. The company address is Clifton Down House Beaufort Buildings Clifton Down House Beaufort Buildings, Bristol, BS8 4AN.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Oct 2013
Action Date: 04 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-10-04
Documents
Liquidation receiver cease to act receiver
Date: 08 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Jul 2013
Action Date: 19 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-19
Documents
Liquidation receiver administrative receivers report
Date: 03 Sep 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 03 Sep 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU
Documents
Legacy
Date: 25 Jun 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 10 Mar 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Efan Ekoku
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 09/10/03 from: conway chapple & co five c business centre 1 concorde drive clevedon north somerset BS21 6UH
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 03 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 03 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed model management LIMITED\certificate issued on 04/07/00
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: 1 five c business centre concorde drive clevedon avon BS21 6UH
Documents
Legacy
Date: 27 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/04/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/03/01
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
FABER-SAKS HEALTH CARE SERVICES LTD
101 COOMBE RISE,LEICESTER,LE2 5TZ
Number: | 11074851 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNCTON COTTAGE,SAUNDERTON,HP27 9NQ
Number: | OC411735 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6B PRINCES STREET,DUNSTABLE,LU6 3AX
Number: | 05765093 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP
Number: | 04556574 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE,LINCOLN,LN1 3SN
Number: | 07905088 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PENNIAL ROAD,CANVEY ISLAND,SS8 9EA
Number: | 08332440 |
Status: | ACTIVE |
Category: | Private Limited Company |