Advanced company searchLink opens in new window

6 DEERDYKES PLACE LTD

Company number 12754671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 MR01 Registration of charge 127546710004, created on 20 November 2023
20 Nov 2023 MR04 Satisfaction of charge 127546710001 in full
20 Nov 2023 MR04 Satisfaction of charge 127546710002 in full
14 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2023 MR01 Registration of charge 127546710003, created on 27 October 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
18 Feb 2023 AD01 Registered office address changed from C/O Rose Mount Nurseries Pygons Hill Lane Lydiate Merseyside L31 4JD to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 18 February 2023
10 Oct 2022 AAMD Amended accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 MR01 Registration of charge 127546710001, created on 11 March 2022
16 Mar 2022 MR01 Registration of charge 127546710002, created on 11 March 2022
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
02 Feb 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
11 Nov 2020 PSC02 Notification of Gardeners Dream Ltd as a person with significant control on 22 October 2020
30 Oct 2020 PSC07 Cessation of Anthony Norman Bruce Coats as a person with significant control on 22 October 2020
30 Oct 2020 TM01 Termination of appointment of Anthony Norman Bruce Coats as a director on 22 October 2020
30 Oct 2020 AD01 Registered office address changed from Fellows House 46 Royce Close Andover SP10 3TS England to C/O Rose Mount Nurseries Pygons Hill Lane Lydiate Merseyside L31 4JD on 30 October 2020
30 Oct 2020 AP01 Appointment of Mr Kenneth Thomas Wilson as a director on 22 October 2020
20 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted