Advanced company searchLink opens in new window

2 DEAL CASTLE ROAD MANAGEMENT LTD

Company number 07602052

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)
07 Jun 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
15 Jun 2023 PSC01 Notification of Sarah Cooke as a person with significant control on 1 June 2023
15 Jun 2023 PSC01 Notification of Jeanne Marie Delphine Horwood as a person with significant control on 1 June 2023
15 Jun 2023 PSC04 Change of details for Ms Lesley Kathleen Mcewan as a person with significant control on 1 June 2023
15 Jun 2023 CH01 Director's details changed for Ms Lesley Kathleen Mcewan on 1 June 2023
15 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with updates
15 Jun 2023 TM01 Termination of appointment of Katie Mcewan as a director on 15 June 2023
15 Jun 2023 PSC07 Cessation of Anthony Heath Emmerson as a person with significant control on 1 June 2023
14 Jun 2023 AP01 Appointment of Mrs Sarah Cooke as a director on 1 June 2023
14 Jun 2023 AP01 Appointment of Mrs Jeanne Marie Delphine Horwood as a director on 1 June 2023
14 Jun 2023 AP01 Appointment of Mrs Katie Mcewan as a director on 1 June 2023
14 Jun 2023 TM01 Termination of appointment of Anthony Heath Emmerson as a director on 1 June 2023
12 May 2022 AA Accounts for a dormant company made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 4
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 3
03 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from 35 Freshford Street London SW18 3TG United Kingdom to Flat 4 2 Deal Castle Road Deal CT14 7BB on 28 February 2020
28 Feb 2020 PSC01 Notification of Lesley Kathleen Mcewan as a person with significant control on 20 February 2020
28 Feb 2020 AP01 Appointment of Ms Lesley Kathleen Mcewan as a director on 20 February 2020
28 Feb 2020 PSC01 Notification of Oliver Matthew Cooke as a person with significant control on 20 February 2020