Advanced company searchLink opens in new window

THE DEUCHARS MANAGEMENT COMPANY LIMITED

Company number 09497261

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)
17 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2024 CS01 Confirmation statement made on 31 May 2024 with updates
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2024 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 40 Warton Terrace Newcastle upon Tyne NE6 5LS on 18 May 2024
17 May 2024 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 17 May 2024
21 Nov 2023 AP01 Appointment of Mr Gary Macciocchi as a director on 21 November 2023
24 Oct 2023 TM02 Termination of appointment of Andrew Fraser Macnair as a secretary on 22 October 2023
24 Oct 2023 TM01 Termination of appointment of Andrew Fraser Macnair as a director on 22 October 2023
17 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Feb 2020 EW03 Withdrawal of the secretaries register information from the public register
05 Feb 2020 EW03RSS Secretaries register information at 5 February 2020 on withdrawal from the public register
05 Feb 2020 EW02 Withdrawal of the directors' residential address register information from the public register
05 Feb 2020 EW01RSS Directors' register information at 5 February 2020 on withdrawal from the public register
05 Feb 2020 EW01 Withdrawal of the directors' register information from the public register
17 Dec 2019 AD01 Registered office address changed from Abbey Cottage 5 Backworth Lane Backworth Newcastle upon Tyne Tyne and Wear NE27 0FX England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2019
16 Dec 2019 AP01 Appointment of Mr Glenn Rutherford as a director on 16 December 2019
16 Dec 2019 AP04 Appointment of Kingston Property Services Limited as a secretary on 16 December 2019