Advanced company searchLink opens in new window

2 DEAL CASTLE ROAD MANAGEMENT LTD

Company number 07602052

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)
28 Feb 2020 AP01 Appointment of Mr Oliver Matthew Cooke as a director on 20 February 2020
28 Feb 2020 TM01 Termination of appointment of Scott James Rochester as a director on 20 February 2020
28 Feb 2020 TM01 Termination of appointment of Mark Andrew O'callaghan as a director on 20 February 2020
28 Feb 2020 PSC07 Cessation of Scott James Rochester as a person with significant control on 20 February 2020
28 Feb 2020 PSC07 Cessation of Mark Andrew O'callaghan as a person with significant control on 20 February 2020
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
23 May 2018 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
19 Apr 2018 PSC04 Change of details for Mr Scott James Rochester as a person with significant control on 16 May 2017
19 Apr 2018 PSC04 Change of details for Mr Mark Andrew O'callaghan as a person with significant control on 14 August 2017
18 Apr 2018 CH01 Director's details changed for Mr Scott James Rochester on 16 May 2017
19 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
03 Jun 2016 CH01 Director's details changed for Mr Anthony Heath Emmerson on 27 February 2016
03 Jun 2016 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
03 Jun 2016 CH01 Director's details changed for Mr Scott James Rochester on 1 May 2014
03 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
03 Jun 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Jun 2016 AA Accounts for a dormant company made up to 30 April 2014
03 Jun 2016 AD01 Registered office address changed from 53 Leckford Road London SW18 3PT to 35 Freshford Street London SW18 3TG on 3 June 2016
03 Jun 2016 RT01 Administrative restoration application
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off