RICHARD DEADMAN LIMITED

Allcures House Allcures House, South Ockendon, RM15 5TT, England
StatusACTIVE
Company No.00675895
CategoryPrivate Limited Company
Incorporated23 Nov 1960
Age63 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

RICHARD DEADMAN LIMITED is an active private limited company with number 00675895. It was incorporated 63 years, 6 months, 22 days ago, on 23 November 1960. The company address is Allcures House Allcures House, South Ockendon, RM15 5TT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950009

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950011

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950010

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: David Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Andrew Craig Butterworth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Satinderjit Kaur Cheema

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaipal Singh Cheema

Appointment date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England

New address: Allcures House Arisdale Avenue South Ockendon RM15 5TT

Change date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-06

Charge number: 006758950012

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Jeffers

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Christopher Ball

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 28 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-28

Psc name: The Hub Pharmacy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 28 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-28

Psc name: Living Care Health Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006758950008

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Legacy

Date: 15 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950011

Charge creation date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 006758950010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950009

Charge creation date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Lestner

Termination date: 2016-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Feldman

Termination date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr David Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Andrew Craig Butterworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ball

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Stephen Thomas Jeffers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL England

New address: Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL

Old address: 96 Marsh Lane Leeds West Yorkshire LS9 8SR

Change date: 2016-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006758950006

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david lestner / 01/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 30/09/01

Documents

View document PDF


Some Companies

BLUE SKY BLUE CONSULTANCY LIMITED

3 THE RIDES,PETERBOROUGH,PE6 9RR

Number:05473026
Status:ACTIVE
Category:Private Limited Company

CHASE RENOVATIONS LIMITED

ST THOMAS HOUSE,CANNOCK,WS11 1AR

Number:11445281
Status:ACTIVE
Category:Private Limited Company

CRANWOOD ST ONE LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05872361
Status:ACTIVE
Category:Private Limited Company

FS FUNDING SOLUTIONS LIMITED

12 TEMPLE STREET,LIVERPOOL,L2 5RH

Number:10528425
Status:ACTIVE
Category:Private Limited Company

HALO HAIR DESIGN LIMITED

40 OXFORD ROAD,WEST SUSSEX,BN11 1UT

Number:06015498
Status:ACTIVE
Category:Private Limited Company

NJM EXECUTIVE LTD

62B OAKS DRIVE,RINGWOOD,BH24 2QU

Number:06312976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source