About

Registered Number: 06463841
Date of Incorporation: 04/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 26 St. Marys Rise, Netherthong, Holmfirth, HD9 3XW

 

Having been setup in 2008, Deanhouse Interiors Ltd has its registered office in Holmfirth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNS, Diane Margaret 14 October 2019 - 1
FEARNS, Paul 04 January 2008 - 1
WELCH, Edwin 14 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FEARNS, Diane 04 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 September 2017
MR01 - N/A 16 August 2017
CS01 - N/A 18 January 2017
MR01 - N/A 08 December 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 17 October 2009
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

A registered charge 03 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.