DE MANDEVILLE GATE MANAGEMENT LIMITED
Company number 02761650
- Company Overview for DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650)
- Filing history for DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650)
- People for DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650)
- More for DE MANDEVILLE GATE MANAGEMENT LIMITED (02761650)
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) |
---|---|---|---|
05 Nov 2018 | AA | Full accounts made up to 4 February 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Mr Trevor John Strain on 25 May 2018 | |
22 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2018 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Trevor John Strain on 27 November 2017 | |
02 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
10 Aug 2017 | PSC02 | Notification of Sdi (Enfield) Limited as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC02 | Notification of Wm Morrison Supermarkets Plc as a person with significant control on 6 April 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for David Stuart Noble on 17 December 2012 | |
04 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to One Fleet Place London EC4M 7WS on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 27 July 2016 | |
11 Nov 2015 | AA | Full accounts made up to 1 February 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
29 Oct 2014 | AA | Full accounts made up to 2 February 2014 | |
18 Sep 2014 | MISC | Section 519 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
06 Nov 2013 | AA | Full accounts made up to 3 February 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
29 Jan 2013 | AP01 | Appointment of Mr Trevor Strain as a director |