DEEDBANK (DOCUMENT STORAGE) LIMITED
Company number 03333688
- Company Overview for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Filing history for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- People for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Charges for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- More for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
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) |
---|---|---|---|
23 Apr 2019 | TM01 | Termination of appointment of Richard Philip Wells as a director on 18 April 2019 | |
06 Mar 2019 | PSC07 | Cessation of Thomas Francis Gormanly as a person with significant control on 24 December 2018 | |
06 Mar 2019 | PSC07 | Cessation of Diane Marie Gormanly as a person with significant control on 24 December 2018 | |
06 Mar 2019 | PSC02 | Notification of Philips Trust Corporation Limited as a person with significant control on 24 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Amber Gormanly as a director on 29 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
29 Jan 2019 | TM01 | Termination of appointment of Thomas Francis Gormanly as a director on 24 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Diane Marie Gormanly as a director on 24 December 2018 | |
28 Jan 2019 | TM02 | Termination of appointment of Diane Marie Gormanly as a secretary on 24 December 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr Richard Philip Wells as a director on 24 December 2018 | |
04 Jan 2019 | MR04 | Satisfaction of charge 033336880005 in full | |
29 Aug 2018 | MR04 | Satisfaction of charge 033336880004 in full | |
28 Aug 2018 | MR01 | Registration of charge 033336880005, created on 23 August 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 29 June 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
08 Dec 2017 | AD01 | Registered office address changed from Ergo House Mere Way Ruddington Fields Business Park, Ruddington Nottingham Nottinghamshire NG11 6JS to Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE on 8 December 2017 | |
25 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 May 2017 | |
13 Jul 2017 | MR01 | Registration of charge 033336880004, created on 7 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | MR04 | Satisfaction of charge 033336880001 in full | |
21 Apr 2016 | MR01 | Registration of charge 033336880003, created on 20 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|