DEEDLINK PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

13/12/2313 December 2023 Secretary's details changed for Stevenson Whyte on 2023-12-01

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Alec Thomas Moores as a director on 2022-01-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC THOMAS MOORES / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY THOMPSON / 14/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

13/11/1913 November 2019 CORPORATE SECRETARY APPOINTED STEVENSON WHYTE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY GRAYMARSH PROPERTY SERVICES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM C/O GRAYMARSH PROPERTY SERVICES, THE COURTYARD GRAYMARSH PROPERTY SERVICES THE COURTYARD, EARL ROAD CHEADLE HULME CHESHIRE SK8 6GN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM FLAT 15, ST JAMES COURT STANLEY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6QN

View Document

09/05/199 May 2019 CORPORATE SECRETARY APPOINTED GRAYMARSH PROPERTY SERVICES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR RENZO GIOVANNINI

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER BARRY THOMPSON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ALEC THOMAS MOORES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 13/12/15 NO MEMBER LIST

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FLAT 1 ST JAMES COURT STANLEY ROAD CHEADLE HULME CHESHIRE SK8 6QN

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 13/12/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 13/12/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

21/12/1221 December 2012 13/12/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/01/125 January 2012 13/12/11 NO MEMBER LIST

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/12/1017 December 2010 13/12/10 NO MEMBER LIST

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY RHODES / 13/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENZO GIOVANNINI / 13/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 13/12/2009

View Document

22/12/0922 December 2009 13/12/09 NO MEMBER LIST

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 13/12/08

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 16 WILCOTT ROAD GATLEY CHEADLE CHESHIRE SK8 4DX

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 13/12/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 13/12/04

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 13/12/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 13/12/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 13/12/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/12/0022 December 2000 ANNUAL RETURN MADE UP TO 13/12/00

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 13/12/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 13/12/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/12/978 December 1997 ANNUAL RETURN MADE UP TO 13/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/977 January 1997 ANNUAL RETURN MADE UP TO 13/12/96

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 13/12/95

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 13/12/94

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/03/9412 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/02/922 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

02/02/922 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/08/91

View Document

21/01/9221 January 1992 ACCOUNTING REF. DATE SHORT FROM 15/08 TO 31/05

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 15/08/90

View Document

11/04/9111 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/08

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 15/08/89

View Document

13/02/9013 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: CORNER CROFT FULSHAW PARK SOUTH WILMSLOW CHESHIRE SK9 1QQ

View Document

22/08/8922 August 1989 SECRETARY RESIGNED

View Document

12/12/8812 December 1988 ANNUAL RETURN MADE UP TO 20/08/88

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8723 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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