- Company Overview for DEANSGATE MANAGEMENT LIMITED (01853614)
- Filing history for DEANSGATE MANAGEMENT LIMITED (01853614)
- People for DEANSGATE MANAGEMENT LIMITED (01853614)
- More for DEANSGATE MANAGEMENT LIMITED (01853614)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Miss Barbara Elaine Gimmond on 23 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Miss Barbara Elaine Gimmond as a director on 23 February 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of David Johnson as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 10 September 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Mark Winter as a director | |
25 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
19 Jun 2012 | TM01 | Termination of appointment of Elizabeth Gnekrile as a director | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
24 Dec 2010 | TM02 | Termination of appointment of Annette Gordon as a secretary | |
21 Dec 2010 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 21 December 2010 | |
20 Dec 2010 | AP03 | Appointment of Mr Chris Gardner as a secretary |