Advanced company searchLink opens in new window

DESIGN MANAGEMENT CONTRACTS LIMITED

Company number 02144268

Filter by category

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)
14 May 2024 AD01 Registered office address changed from Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN United Kingdom to Regents Park House 11 Regent Street Leeds LS2 7QN on 14 May 2024
14 May 2024 AD01 Registered office address changed from 45 Byron Street Leeds LS2 7QJ England to Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN on 14 May 2024
01 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
25 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Sep 2022 TM02 Termination of appointment of Neil Gordon Fieldsend as a secretary on 1 September 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
28 Jan 2020 PSC02 Notification of Dunkeswick Homes Limited as a person with significant control on 17 September 2019
22 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
22 Jan 2020 PSC07 Cessation of John Robert Kidd as a person with significant control on 16 September 2019
05 Dec 2019 AA01 Previous accounting period extended from 30 June 2019 to 30 November 2019
29 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
11 Dec 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
29 Aug 2018 AA01 Previous accounting period extended from 24 March 2018 to 30 June 2018
31 Jul 2018 AD01 Registered office address changed from 45 45 Byron Street Leeds LS2 7QJ England to 45 Byron Street Leeds LS2 7QJ on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from Citispace South 11 Regent Street Leeds LS2 7QN to 45 45 Byron Street Leeds LS2 7QJ on 31 July 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
19 Jul 2018 MR04 Satisfaction of charge 7 in full
25 Apr 2018 MR04 Satisfaction of charge 3 in full