361 DEANSGATE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Termination of appointment of Rosanne Appleton as a director on 2024-11-19

View Document

25/11/2425 November 2024 Appointment of Mr Robert James Hope as a director on 2024-11-19

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 DIRECTOR APPOINTED MR YAN CHENG

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CASSERLY

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED CASSERLY PROPERTY MANAGEMENT LTD

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGUE

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN MOSS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SUMNER

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MISS ROSANNE APPLETON

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR PAUL ANTHONY CASSERLY

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MISS LAUREN ALICIA MOSS

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR STEVEN NORMAN SUMNER

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR TIMOTHY HAGUE

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HERBERT

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MRS MARGARET MARY HOPE

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 16/10/2011

View Document

18/10/1118 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RESIDENTIAL MANAGEMENT GROUP LIMITED / 16/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM HERBERT / 18/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM HERBERT / 12/06/2011

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JUSTIN HERBERT

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR KENTON WHITAKER

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DENIS MADDOCK

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: DUNLOP HAYWARDS ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company