- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |