Advanced company searchLink opens in new window

DEEDLINK PROPERTY MANAGEMENT LIMITED

Company number 02102308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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