Advanced company searchLink opens in new window

DE MANDEVILLE GATE MANAGEMENT LIMITED

Company number 02761650

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)
30 May 2018 CH01 Director's details changed for Mr Trevor John Strain on 25 May 2018
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
01 Dec 2017 CH01 Director's details changed for Mr Trevor John Strain on 27 November 2017
02 Nov 2017 AA Full accounts made up to 29 January 2017
10 Aug 2017 PSC02 Notification of Sdi (Enfield) Limited as a person with significant control on 6 April 2016
10 Aug 2017 PSC02 Notification of Wm Morrison Supermarkets Plc as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
13 Mar 2017 CH01 Director's details changed for David Stuart Noble on 17 December 2012
04 Nov 2016 AA Full accounts made up to 31 January 2016
30 Sep 2016 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Jul 2016 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to One Fleet Place London EC4M 7WS on 29 July 2016
29 Jul 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 27 July 2016
11 Nov 2015 AA Full accounts made up to 1 February 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Oct 2014 AA Full accounts made up to 2 February 2014
18 Sep 2014 MISC Section 519
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
06 Nov 2013 AA Full accounts made up to 3 February 2013
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
29 Jan 2013 AP01 Appointment of Mr Trevor Strain as a director
29 Jan 2013 TM01 Termination of appointment of Gregory Mcmahon as a director
30 Oct 2012 AA Full accounts made up to 29 January 2012