DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED
Company number 05853531
- Company Overview for DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED (05853531)
- Filing history for DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED (05853531)
- People for DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED (05853531)
- More for DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED (05853531)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
12 Dec 2024 | TM01 | Termination of appointment of Kelly Leigh Andrews as a director on 11 December 2024 | |
29 Nov 2024 | AP01 | Appointment of Mrs Pamela Jenkins as a director on 29 November 2024 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
30 Sep 2021 | CH01 | Director's details changed for Kelly Leigh Andrews on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Kelly Leigh Andrews on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Kelly Leigh Andrews on 30 September 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
05 May 2021 | TM01 | Termination of appointment of Martin Anthony Jones as a director on 5 May 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 18 February 2021 | |
18 Feb 2021 | CH04 | Secretary's details changed for Rh Seel & Co Limited on 15 February 2021 | |
21 Jan 2021 | CH04 | Secretary's details changed for Rh Seel and Co Ltd on 18 January 2021 | |
18 Jan 2021 | CH04 | Secretary's details changed for Seel and Co Ltd on 18 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates |