- Company Overview for 2 DEAL CASTLE ROAD MANAGEMENT LTD (07602052)
- Filing history for 2 DEAL CASTLE ROAD MANAGEMENT LTD (07602052)
- People for 2 DEAL CASTLE ROAD MANAGEMENT LTD (07602052)
- More for 2 DEAL CASTLE ROAD MANAGEMENT LTD (07602052)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
20 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
15 Jun 2023 | PSC01 | Notification of Sarah Cooke as a person with significant control on 1 June 2023 | |
15 Jun 2023 | PSC01 | Notification of Jeanne Marie Delphine Horwood as a person with significant control on 1 June 2023 | |
15 Jun 2023 | PSC04 | Change of details for Ms Lesley Kathleen Mcewan as a person with significant control on 1 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Ms Lesley Kathleen Mcewan on 1 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
15 Jun 2023 | TM01 | Termination of appointment of Katie Mcewan as a director on 15 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Anthony Heath Emmerson as a person with significant control on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Sarah Cooke as a director on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Jeanne Marie Delphine Horwood as a director on 1 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Katie Mcewan as a director on 1 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Anthony Heath Emmerson as a director on 1 June 2023 | |
12 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 12 April 2011
|
|
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 12 April 2011
|
|
03 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from 35 Freshford Street London SW18 3TG United Kingdom to Flat 4 2 Deal Castle Road Deal CT14 7BB on 28 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Lesley Kathleen Mcewan as a person with significant control on 20 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Ms Lesley Kathleen Mcewan as a director on 20 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Oliver Matthew Cooke as a person with significant control on 20 February 2020 |