DEANSGATE FREEHOLD LIMITED

08232443
4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ

Documents

Documents
Date Category Description Pages
26 Feb 2025 accounts Annual Accounts 8 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 6 Buy now
10 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 resolution Resolution 3 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 officers Termination of appointment of director (William Martin Robinson) 1 Buy now
04 Aug 2021 officers Appointment of director (Mr Christopher Christou) 2 Buy now
04 Aug 2021 officers Appointment of director (Mr Lambros Hadjiioannou) 2 Buy now
07 May 2021 officers Termination of appointment of director (Christopher Moore) 1 Buy now
07 May 2021 officers Termination of appointment of director (James Agar) 1 Buy now
07 May 2021 officers Appointment of director (Mr William Martin Robinson) 2 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 officers Change of particulars for director (James Agar) 2 Buy now
04 Jun 2019 officers Termination of appointment of director (Grif Cosec Limited) 1 Buy now
04 Jun 2019 officers Termination of appointment of secretary (Grif Cosec Limited) 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Christopher Moore) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Simon Paul Wombwell) 1 Buy now
03 Jun 2019 officers Appointment of director (James Agar) 2 Buy now
30 May 2019 officers Change of particulars for corporate director (Grif Cosec Limited) 1 Buy now
30 May 2019 officers Change of particulars for corporate secretary (Grif Cosec Limited) 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
30 Nov 2018 officers Change of particulars for corporate director (Grif Cosec Limited) 1 Buy now
30 Nov 2018 officers Change of particulars for corporate secretary (Grif Cosec Limited) 1 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 officers Change of particulars for corporate director (Grif Cosec Limited) 1 Buy now
03 Jun 2015 officers Change of particulars for corporate secretary (Grif Cosec Limited) 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
05 Dec 2014 officers Termination of appointment of director 1 Buy now
05 Dec 2014 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
21 Jul 2014 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
21 Jul 2014 officers Appointment of corporate secretary (Grif Cosec Limited) 2 Buy now
21 Jul 2014 officers Termination of appointment of director (Braemar Estates (Residential) Limited) 1 Buy now
21 Jul 2014 officers Appointment of corporate director (Grif Cosec Limited) 2 Buy now
04 Mar 2014 accounts Annual Accounts 3 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Simon Wombwell) 1 Buy now
09 Oct 2012 officers Appointment of corporate director (Braemar Estates (Residential) Limited) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
09 Oct 2012 officers Change of particulars for secretary (Simon Paul Wombwell) 1 Buy now
09 Oct 2012 officers Appointment of corporate secretary (Braemar Estates (Residential) Limited) 2 Buy now
28 Sep 2012 incorporation Incorporation Company 45 Buy now