Advanced company searchLink opens in new window

DEAKINS RESIDENTIAL LIMITED

Company number 02887505

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)
25 Aug 2004 288b Secretary resigned;director resigned
06 Aug 2004 CERTNM Company name changed skillsgroup LIMITED\certificate issued on 06/08/04
23 Sep 2003 363a Return made up to 21/08/03; full list of members
10 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Aug 2003 AA Full accounts made up to 30 November 2002
28 Mar 2003 AUD Auditor's resignation
04 Dec 2002 403a Declaration of satisfaction of mortgage/charge
22 Oct 2002 395 Particulars of mortgage/charge
26 Sep 2002 AA Full accounts made up to 30 November 2001
05 Sep 2002 363a Return made up to 21/08/02; full list of members
12 Apr 2002 287 Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP
02 Oct 2001 AA Full accounts made up to 30 November 2000
28 Sep 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2001 288b Director resigned
03 Sep 2001 363a Return made up to 21/08/01; full list of members
30 Apr 2001 CERTNM Company name changed qa LIMITED\certificate issued on 30/04/01
02 Feb 2001 287 Registered office changed on 02/02/01 from: acuma house 4 saint crispin way haslingden, rossendale lancashire BB4 4PW
22 Jan 2001 363a Return made up to 31/12/00; no change of members
05 Jan 2001 CERTNM Company name changed acuma holdings LIMITED\certificate issued on 05/01/01
04 Jan 2001 403b Declaration of mortgage charge released/ceased
03 Jan 2001 288b Secretary resigned;director resigned