About

Registered Number: 06071892
Date of Incorporation: 29/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: LMW, Riverside View Basing Road Old Basing, Basingstoke, Hampshire, RG24 7AL

 

The Deos Property Group Ltd was founded on 29 January 2007 with its registered office in Hampshire, it's status at Companies House is "Active". This business has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Julianne Martina 13 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COTT, Ellen 13 February 2007 17 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 February 2019
RESOLUTIONS - N/A 29 November 2018
CONNOT - N/A 29 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 07 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
287 - Change in situation or address of Registered Office 07 August 2007
225 - Change of Accounting Reference Date 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
CERTNM - Change of name certificate 08 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.