Established in 1997, Deaconsfield Properties Ltd have registered office in Preston, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Carr, Ronald Thomas, Hope, Yvonne, Hope, Robert Keith in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPE, Robert Keith | 11 September 1997 | 24 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Ronald Thomas | 11 September 1997 | 04 September 1998 | 1 |
HOPE, Yvonne | 24 June 1999 | 17 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
TM02 - Termination of appointment of secretary | 18 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2012 | |
AR01 - Annual Return | 10 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 21 July 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2007 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 23 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
363a - Annual Return | 07 August 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 August 2006 | |
353 - Register of members | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
363s - Annual Return | 25 June 2004 | |
225 - Change of Accounting Reference Date | 04 March 2004 | |
AA - Annual Accounts | 08 February 2004 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
363s - Annual Return | 21 June 2003 | |
AA - Annual Accounts | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
363s - Annual Return | 29 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2002 | |
AA - Annual Accounts | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 24 November 2001 | |
363s - Annual Return | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 23 June 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
AA - Annual Accounts | 02 December 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
363s - Annual Return | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
395 - Particulars of a mortgage or charge | 02 December 1998 | |
RESOLUTIONS - N/A | 21 October 1998 | |
AA - Annual Accounts | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
363s - Annual Return | 28 September 1998 | |
287 - Change in situation or address of Registered Office | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
287 - Change in situation or address of Registered Office | 12 October 1997 | |
288a - Notice of appointment of directors or secretaries | 12 October 1997 | |
288a - Notice of appointment of directors or secretaries | 12 October 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1997 | |
NEWINC - New incorporation documents | 19 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 December 2006 | Outstanding |
N/A |
Legal charge | 29 December 2005 | Fully Satisfied |
N/A |
Charge | 25 November 2005 | Outstanding |
N/A |
Charge | 25 November 2005 | Outstanding |
N/A |
Legal charge | 11 January 2005 | Outstanding |
N/A |
Legal charge | 11 January 2005 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Outstanding |
N/A |
Legal charge of licensed premises | 18 October 2004 | Fully Satisfied |
N/A |
Legal charge | 17 July 2003 | Outstanding |
N/A |
Legal charge | 11 October 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Debenture | 06 March 2002 | Outstanding |
N/A |
Legal mortgage | 16 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 06 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 March 1999 | Fully Satisfied |
N/A |
Debenture | 01 December 1998 | Fully Satisfied |
N/A |