Total Documents | 28 |
---|
Total Pages | 81 |
---|
30 October 2017 | Director's details changed for Mr Jatinderpal Singh Randhawa on 30 October 2017 |
---|---|
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
15 June 2017 | Micro company accounts made up to 30 April 2017 |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 October 2015 | Director's details changed for Mr Jatinderpal Singh Randhawa on 1 October 2015 |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
8 October 2015 | Director's details changed for Mr Jatinderpal Singh Randhawa on 1 October 2015 |
6 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 March 2015 | Director's details changed for Mr Jatinderpal Singh Randhawa on 9 March 2015 |
9 March 2015 | Director's details changed for Mr Jatinderpal Singh Randhawa on 9 March 2015 |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 4 Norwich Road Walsall WS2 9UR on 30 June 2014 |
30 June 2014 | Termination of appointment of Gurvinder Pal as a director |
5 February 2014 | Satisfaction of charge 1 in full |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders |
17 September 2013 | Appointment of Mr Jatinderpal Singh Randhawa as a director |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders |
4 April 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 April 2013 |
4 April 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 April 2013 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
31 May 2012 | Company name changed deanswood LIMITED\certificate issued on 31/05/12
|
29 May 2012 | Appointment of Gurvinder Pal as a director |
29 May 2012 | Termination of appointment of Darren Symes as a director |
16 April 2012 | Incorporation
|