DEANMOOR LIMITED
Status | ACTIVE |
Company No. | 04375792 |
Category | Private Limited Company |
Incorporated | 18 Feb 2002 |
Age | 22 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DEANMOOR LIMITED is an active private limited company with number 04375792. It was incorporated 22 years, 3 months, 12 days ago, on 18 February 2002. The company address is 82 Bewick Road, Gateshead, NE8 1RS, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Ms Chana Marmorstein
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Anthony Marmorstein
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 07 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Schleider
Change date: 2015-04-06
Documents
Change person secretary company with change date
Date: 18 Feb 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Schleider
Change date: 2015-04-06
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-06
Officer name: Shamai Schleider
Documents
Change account reference date company previous shortened
Date: 21 Dec 2015
Action Date: 03 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-03
Made up date: 2015-04-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-01
Officer name: Mrs Sarah Schleider
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change registered office address company with date old address
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-27
Old address: C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 04 Mar 2013
Action Date: 04 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-04
Made up date: 2012-04-05
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 5
Documents
Change account reference date company previous shortened
Date: 06 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-05
Made up date: 2012-04-06
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avrohom Witler
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yosef Schleider
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Silver
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Schleider
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rivka Schleider
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eli Schleider
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avi Schleider
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Koenig
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Change account reference date company previous shortened
Date: 04 Jan 2012
Action Date: 06 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-07
New date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 07 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-07
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eli Schleider
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Ms Ruth Walkin
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Avrohom Witler
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Jacob Koenig
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 27 Jan 2010
Action Date: 07 Apr 2009
Category: Accounts
Type: AA01
New date: 2009-04-07
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr jacob koenig
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr eli schleider
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr avi schleider
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ms ruth walkin
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs sara schleider
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ms rivka schleider
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 02/04/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT B,CROYDON,CR0 3US
Number: | 10313302 |
Status: | ACTIVE |
Category: | Private Limited Company |
17/19 PARK STREET,LYTHAM ST ANNES,FY8 5LU
Number: | 10535234 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GLADESMORE ROAD,LONDON,N15 6TD
Number: | 10646315 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERINVALE PLACE MANAGEMENT COMPANY LIMITED
MINSTER PROPERTY MANAGEMENT LIMITED,WIMBORNE,BH21 1JA
Number: | 07031497 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11226435 |
Status: | ACTIVE |
Category: | Private Limited Company |
201B.3 CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 11877672 |
Status: | ACTIVE |
Category: | Private Limited Company |