DEEDLINK PROPERTY MANAGEMENT LIMITED
Company number 02102308
- Company Overview for DEEDLINK PROPERTY MANAGEMENT LIMITED (02102308)
- Filing history for DEEDLINK PROPERTY MANAGEMENT LIMITED (02102308)
- People for DEEDLINK PROPERTY MANAGEMENT LIMITED (02102308)
- More for DEEDLINK PROPERTY MANAGEMENT LIMITED (02102308)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
15 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Alec Thomas Moores as a director on 31 January 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Christopher Barry Thompson on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Alec Thomas Moores on 14 July 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
13 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services as a secretary on 13 November 2019 | |
13 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN England to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
09 May 2019 | AP04 | Appointment of Graymarsh Property Services as a secretary on 1 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN to C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN on 9 May 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Stephen Anthony Rhodes as a director on 4 April 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Renzo Giovannini as a director on 20 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Christopher Barry Thompson as a director on 20 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Alec Thomas Moores as a director on 20 March 2019 |