DEAN ROAD (MANAGEMENT COMPANY ) 2 LIMITED
Company number 03603755
- Company Overview for DEAN ROAD (MANAGEMENT COMPANY ) 2 LIMITED (03603755)
- Filing history for DEAN ROAD (MANAGEMENT COMPANY ) 2 LIMITED (03603755)
- People for DEAN ROAD (MANAGEMENT COMPANY ) 2 LIMITED (03603755)
- More for DEAN ROAD (MANAGEMENT COMPANY ) 2 LIMITED (03603755)
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 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | TM01 | Termination of appointment of Kam Leung as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Jonathan Ebrill as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Anne Finlay as a director | |
02 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from Apt 34 Angel Meadows 23 Naples Street Manchester Lancashire M4 4HA on 26 January 2011 | |
26 Jan 2011 | AP04 | Appointment of Premier Estates Limited as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Christopher Punchard as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Kam Tim Leung on 24 July 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Anne Marie Finlay on 24 July 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Jonathan Paul Ebrill on 24 July 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 24 July 2009 with full list of shareholders | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 May 2009 | 288c | Director and secretary's change of particulars / christopher punchard / 22/05/2009 | |
25 May 2009 | 288c | Director's change of particulars / jonathan ebrill / 14/03/2009 | |
03 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |