About

Registered Number: 03471747
Date of Incorporation: 26/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Pillar House 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Founded in 1997, Robert Deacon Holdings Ltd have registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 02 July 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 17 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1998
88(2)P - N/A 28 January 1998
225 - Change of Accounting Reference Date 09 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.