- Company Overview for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- Filing history for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- People for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- Insolvency for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- More for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
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) |
---|---|---|---|
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY | |
16 Mar 2015 | AD02 | Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY | |
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
25 Feb 2014 | TM01 | Termination of appointment of Philip Treanor as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Simon Pedley as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Paul Jonson as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Steven Grant as a director | |
24 Feb 2014 | CERTNM |
Company name changed pannone services (no. 2) LIMITED\certificate issued on 24/02/14
|
|
24 Feb 2014 | CONNOT | Change of name notice | |
15 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
27 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 | |
19 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
|
|
28 Jan 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 April 2013 | |
08 Jun 2012 | AP01 | Appointment of Andrew Roger Newbury as a director | |
08 Jun 2012 | AP01 | Appointment of Christopher Robert John Sorrell as a director | |
08 Jun 2012 | AP01 | Appointment of Simon Grant Pedley as a director | |
08 Jun 2012 | AP01 | Appointment of Michael Kennedy as a director | |
08 Jun 2012 | AP01 | Appointment of Paul Daniel Jonson as a director | |
08 Jun 2012 | AP01 | Appointment of Anthony Paul Barnfather as a director | |
08 Jun 2012 | ANNOTATION |
Clarification AP01 was removed from the register on 11/02/2013 as it was invalid
|
|
08 Jun 2012 | AP01 | Appointment of Elizabeth Claire Cowell as a director | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 23 April 2012
|
|
30 May 2012 | SH02 | Sub-division of shares on 23 April 2012 | |
30 May 2012 | RESOLUTIONS |
Resolutions
|