-
DEERBANK CAPITAL LIMITED - Midwest House 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, United Kingdom
Company Information
- Company registration number
- 07714005
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Midwest House 11 Crown Industrial Estate
- Canal Road
- Timperley
- Cheshire
- WA14 1TF Midwest House 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF UK
Management
- Managing Directors
- DEERING, Adam Paul
- MORRIS, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-21
- Age Of Company 2011-07-21 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Adam Paul Deering
- Mr Adam Paul Deering
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COLEMAN CHARLES PROPERTIES LTD
- Filing of Accounts
- Due Date: 2022-04-29
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-07-21
- Annual Return
- Due Date: 2022-07-29
- Last Date: 2021-07-15
-
DEERBANK CAPITAL LIMITED Company Description
- DEERBANK CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07714005. Its current trading status is "live". It was registered 2011-07-21. It was previously called COLEMAN CHARLES PROPERTIES LTD. It has declared SIC or NACE codes as "68209". It has 2 directors The latest annual return was filed up to 2012-07-21.It can be contacted at Midwest House 11 Crown Industrial Estate .
Get DEERBANK CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deerbank Capital Limited - Midwest House 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, United Kingdom
- 2011-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEERBANK CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-charge-part-release-with-charge-number (2021-08-11) - MR05
-
accounts-with-accounts-type-total-exemption-full (2021-04-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-23) - MR01
-
appoint-person-director-company-with-name-date (2021-07-19) - AP01
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
mortgage-satisfy-charge-full (2021-07-12) - MR04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-01-15) - PSC04
-
change-person-director-company-with-change-date (2020-01-15) - CH01
-
change-to-a-person-with-significant-control (2020-01-16) - PSC04
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-05-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
keyboard_arrow_right 2018
-
resolution (2018-09-01) - RESOLUTIONS
-
change-of-name-request-comments (2018-09-01) - NM06
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
-
change-of-name-notice (2018-04-20) - CONNOT
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-27) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2017-07-28) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-07-19) - AA
-
change-account-reference-date-company-previous-shortened (2017-04-28) - AA01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-20) - CH01
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2016-05-18) - AAMD
-
change-account-reference-date-company-previous-shortened (2016-04-08) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-04) - MG01
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
gazette-filings-brought-up-to-date (2013-07-24) - DISS40
-
mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01
-
gazette-notice-compulsary (2013-07-23) - GAZ1
keyboard_arrow_right 2012
-
legacy (2012-12-19) - MG02
-
gazette-filings-brought-up-to-date (2012-11-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
gazette-notice-compulsary (2012-11-20) - GAZ1
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-09) - AD01
-
legacy (2011-11-26) - MG01
-
incorporation-company (2011-07-21) - NEWINC