-
DEERS LEAP LIMITED - C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 10267291
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O JAMES COWPER KRESTON
- White Building 1-4 Cumberland Place
- Southampton
- Hampshire
- SO15 2NP C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP UK
Management
- Managing Directors
- BULL, Robert
- BULL, Robert Lee Jack
- WILLIAMS, Jason Mark
- MEREDITH, Stephen Gary
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-07
- Age Of Company 2016-07-07 7 years
- SIC/NACE
- 55209
Ownership
- Beneficial Owners
- Mr Raheel Khan
- -
- Dorset Caravan Park 4 Limited
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- BARTLEY DEVELOPMENTS LTD
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2024-07-20
- Last Date: 2023-07-06
-
DEERS LEAP LIMITED Company Description
- DEERS LEAP LIMITED is a ltd registered in United Kingdom with the Company reg no 10267291. Its current trading status is "live". It was registered 2016-07-07. It was previously called BARTLEY DEVELOPMENTS LTD. It has declared SIC or NACE codes as "55209". It has 4 directors The latest accounts are filed up to 2021-08-31.It can be contacted at C/o James Cowper Kreston .
Get DEERS LEAP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deers Leap Limited - C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, United Kingdom
- 2016-07-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEERS LEAP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-proposals (2023-10-16) - AM03
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2023-10-07) - AM11
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-26) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-08-24) - AM01
-
confirmation-statement-with-updates (2023-07-07) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-06-06) - AA
-
confirmation-statement-with-updates (2022-07-12) - CS01
-
mortgage-satisfy-charge-full (2022-06-06) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-03) - AA
-
change-person-director-company-with-change-date (2021-12-08) - CH01
-
change-person-director-company-with-change-date (2021-11-10) - CH01
-
change-to-a-person-with-significant-control (2021-07-12) - PSC05
-
confirmation-statement-with-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-30) - AD01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-01-18) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-15) - MR01
-
cessation-of-a-person-with-significant-control (2019-01-18) - PSC07
-
appoint-person-director-company-with-name-date (2019-01-18) - AP01
-
termination-director-company-with-name-termination-date (2019-01-18) - TM01
-
change-account-reference-date-company-previous-shortened (2019-03-14) - AA01
-
resolution (2019-03-21) - RESOLUTIONS
-
memorandum-articles (2019-05-14) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-18) - AD01
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
mortgage-satisfy-charge-full (2019-09-10) - MR04
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
-
change-account-reference-date-company-current-shortened (2019-08-30) - AA01
-
resolution (2019-02-06) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-08-20) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
change-account-reference-date-company-previous-shortened (2018-09-13) - AA01
-
termination-director-company-with-name-termination-date (2018-08-22) - TM01
-
appoint-person-director-company-with-name-date (2018-08-22) - AP01
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
termination-director-company-with-name-termination-date (2018-06-22) - TM01
-
appoint-person-director-company-with-name-date (2018-06-22) - AP01
-
change-to-a-person-with-significant-control (2018-04-06) - PSC04
-
change-person-director-company-with-change-date (2018-04-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
keyboard_arrow_right 2017
-
resolution (2017-10-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
resolution (2017-03-17) - RESOLUTIONS
keyboard_arrow_right 2016
-
incorporation-company (2016-07-07) - NEWINC