Advanced company searchLink opens in new window

DEANSGATE 123 LLP

Company number OC317202

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 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Jan 2021 LLCS01 Confirmation statement made on 9 January 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2020 LLCS01 Confirmation statement made on 9 January 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
23 Jan 2019 LLCS01 Confirmation statement made on 16 January 2019 with no updates
22 Jan 2019 LLCH01 Member's details changed for Richard Scorer on 14 February 2014
22 Jan 2019 LLCH01 Member's details changed for Paul Daniel Jonson on 14 February 2014
22 Jan 2019 LLCH01 Member's details changed for Steven Richard Grant on 14 February 2014
22 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
13 Sep 2018 LLAD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to Pm+M Solutions for Business Llp Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 13 September 2018
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
22 Jan 2018 LLCS01 Confirmation statement made on 16 January 2018 with no updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
30 Jan 2017 LLCS01 Confirmation statement made on 16 January 2017 with updates
07 Mar 2016 AA Group of companies' accounts made up to 30 April 2015
12 Feb 2016 LLAR01 Annual return made up to 16 January 2016
12 Feb 2016 LLCH01 Member's details changed for Kevin James Lister on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Richard Neil Copson on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Emma Elizabeth Holt on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for John Richard Hepworth on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Michael Kennedy on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Fiona Jane Hamor on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Gill Edwards on 23 March 2015
12 Feb 2016 LLCH01 Member's details changed for Stephen Lindsay Jones on 23 March 2015