(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the deos property group LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL on Thu, 25th Aug 2022 to 205 Eagle Tower, Montpellier Drive Cheltenham Gloucestershire GL50 1TA
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 060718920001, created on Thu, 17th Jun 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Nov 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 11th Jan 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th May 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 2.00 GBP
capital
|
|
(CH01) On Thu, 19th Dec 2013 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jan 2012
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jan 2011
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/11/2008 from unit 7 mulberry place pinnell road london SE9 6AR
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HN
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 4th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 20th Feb 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ares entertainment LTDcertificate issued on 08/03/07
filed on: 8th, March 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 30th Jan 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 30th Jan 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(9 pages)
|