DR SHEILA DEAN DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | DR SHEILA DEAN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06444113 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DR SHEILA DEAN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Dr John Charles Stewart Dean as a person with significant control on Dec 15, 2025 | 2 pages | PSC04 | ||
Change of details for Dr Janet Helen Stewart Gollifer as a person with significant control on Dec 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Edward William Mole on Jul 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Edward William Mole on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Ctc Directorships Ltd on Dec 15, 2025 | 1 pages | CH02 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on Dec 18, 2025 | 1 pages | AD01 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on Dec 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Gareth Miller as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0