Advanced company searchLink opens in new window

DEANSGATE LANE MANAGEMENT COMPANY LIMITED

Company number 07049959

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)
04 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
25 Nov 2024 TM01 Termination of appointment of Andrew James Pater Comber as a director on 18 November 2024
25 Nov 2024 AP01 Appointment of Mr Vikas Gupta as a director on 18 November 2024
28 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
10 Sep 2024 TM01 Termination of appointment of John Stasinos as a director on 24 July 2024
10 Sep 2024 TM01 Termination of appointment of Taylor Junzo Sakamoto as a director on 24 July 2024
11 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
11 Feb 2024 AP01 Appointment of Dr Yuheng Zheng as a director on 17 January 2024
25 May 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
19 Jan 2023 AP01 Appointment of Mr Taylor Junzo Sakamoto as a director on 17 January 2023
13 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Jan 2021 AD02 Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to C/O Workman Llp Minton Place Station Road Swindon Wiltshire SN1 1DA
27 Jan 2021 AP01 Appointment of Mr Andrew James Pater Comber as a director on 15 January 2021
27 Jan 2021 TM01 Termination of appointment of James Hart as a director on 11 January 2021
27 Jan 2021 AD01 Registered office address changed from Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX United Kingdom to C/O Workman Llp Minton Place Station Road Swindon SN1 1DA on 27 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Jan 2020 AD01 Registered office address changed from Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX United Kingdom to Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX on 8 January 2020
08 Jan 2020 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited 48 Dover Street Mayfair London W1S 4NX on 8 January 2020
08 Jan 2020 AD03 Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
08 Jan 2020 AD02 Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association