DEANSGATE LANE MANAGEMENT COMPANY LIMITED
Company number 07049959
- Company Overview for DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959)
- Filing history for DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959)
- People for DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959)
- Registers for DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959)
- More for DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959)
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) |
---|---|---|---|
21 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Nov 2019 | AP01 | Appointment of James Hart as a director on 11 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Michael Anthony Catt as a director on 11 November 2019 | |
18 Nov 2019 | AP01 | Appointment of John Stasinos as a director on 11 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Jonathan Hayes Wrigley as a director on 11 November 2019 | |
11 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/10/2016 | |
11 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/10/2018 | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
04 Jan 2019 | AD01 | Registered office address changed from Mayfield House Lyon Road Atlantic Street, Broadstreet Altrincham WA14 5EF to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 4 January 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Christopher Ball as a director on 21 December 2018 | |
21 Dec 2018 | CS01 |
Confirmation statement made on 20 October 2018 with updates
|
|
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 |
Confirmation statement made on 20 October 2016 with updates
|
|
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | TM02 | Termination of appointment of Christopher Andrew Mcgoff as a secretary on 13 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Christopher Andrew Mcgoff as a director on 13 October 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AD01 | Registered office address changed from West Court Gelderd Road Leeds West Yorkshire LS12 6DB to Mayfield House Lyon Road Atlantic Street, Broadstreet Altrincham WA14 5EF on 20 May 2016 |