About

Registered Number: 06957810
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Founded in 2009, Dean Oliver Homes Ltd has its registered office in Herefordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed as Oliver, Dean Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Dean Richard 09 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 July 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 November 2015
CH01 - Change of particulars for director 18 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 29 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
225 - Change of Accounting Reference Date 19 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.