DEANSGATE INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type small. 2023-01-07 View Report
Address. New address: Second Floor 60 Charlotte Street London W1T 2NU. Old address: First Floor 105 Wigmore Street London W1U 1QY England. Change date: 2022-03-09. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type small. 2021-12-08 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type small. 2021-01-10 View Report
Accounts. Accounts type small. 2020-09-25 View Report
Mortgage. Charge number: 094152490003. Charge creation date: 2020-07-30. 2020-08-03 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Accounts. Change account reference date company previous shortened. 2019-11-21 View Report
Resolution. Description: Resolutions. 2019-11-14 View Report
Persons with significant control. Notification date: 2019-10-16. Psc name: Kh Iii Properties 609 Limited. 2019-10-18 View Report
Officers. Officer name: Mr Stephen Alston. Appointment date: 2019-10-16. 2019-10-18 View Report
Officers. Officer name: Mr George Raymond Iestyn Llewellyn-Smith. Appointment date: 2019-10-16. 2019-10-18 View Report
Officers. Officer name: Russell Edward Worthington. Termination date: 2019-10-16. 2019-10-18 View Report
Officers. Termination date: 2019-10-16. Officer name: John Marcus Worthington. 2019-10-18 View Report
Persons with significant control. Psc name: John Marcus Worthington. Cessation date: 2019-10-16. 2019-10-18 View Report
Address. New address: First Floor 105 Wigmore Street London W1U 1QY. Change date: 2019-10-18. Old address: Brockholes Pavilion Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ England. 2019-10-18 View Report
Accounts. Change account reference date company previous shortened. 2019-09-26 View Report
Mortgage. Charge number: 094152490002. Charge creation date: 2019-07-03. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Gazette. Gazette filings brought up to date. 2018-12-05 View Report
Gazette. Gazette notice compulsory. 2018-12-04 View Report
Accounts. Accounts type small. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Mortgage. Charge number: 094152490001. Charge creation date: 2016-12-16. 2016-12-21 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Accounts. Change account reference date company previous shortened. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Incorporation. Capital: GBP 1 2015-01-30 View Report