DR SHEILA DEAN DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameDR SHEILA DEAN DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06444113
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DR SHEILA DEAN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Dr John Charles Stewart Dean as a person with significant control on Dec 15, 2025

    2 pagesPSC04

    Change of details for Dr Janet Helen Stewart Gollifer as a person with significant control on Dec 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Edward William Mole on Jul 19, 2024

    2 pagesCH01

    Director's details changed for Mr Edward William Mole on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Gareth Miller as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Dec 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    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