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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/11/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/11/2019.
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