THE DEUCHARS MANAGEMENT COMPANY LIMITED
Company number 09497261
- Company Overview for THE DEUCHARS MANAGEMENT COMPANY LIMITED (09497261)
- Filing history for THE DEUCHARS MANAGEMENT COMPANY LIMITED (09497261)
- People for THE DEUCHARS MANAGEMENT COMPANY LIMITED (09497261)
- Registers for THE DEUCHARS MANAGEMENT COMPANY LIMITED (09497261)
- More for THE DEUCHARS MANAGEMENT COMPANY LIMITED (09497261)
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 |