DALEGARTH RESIDENTS COMPANY LIMITED
Company number 00883947
- Company Overview for DALEGARTH RESIDENTS COMPANY LIMITED (00883947)
- Filing history for DALEGARTH RESIDENTS COMPANY LIMITED (00883947)
- People for DALEGARTH RESIDENTS COMPANY LIMITED (00883947)
- More for DALEGARTH RESIDENTS COMPANY LIMITED (00883947)
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) |
---|---|---|---|
05 Nov 2024 | AP04 | Appointment of Swt Estate Management Ltd as a secretary on 28 October 2024 | |
22 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
25 Jul 2024 | AD01 | Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 25 July 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
21 Aug 2023 | TM01 | Termination of appointment of Claire Louise Adshead as a director on 18 May 2023 | |
21 Aug 2023 | TM02 | Termination of appointment of Claire Louise Adshead as a secretary on 18 May 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Oct 2022 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 6 October 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
04 Aug 2022 | TM01 | Termination of appointment of Judith Ann Crisp as a director on 9 May 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Roger Norman Stock as a director on 9 May 2022 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
11 Jan 2021 | AP01 | Appointment of Roger Norman Stock as a director on 3 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Judith Ann Crisp as a director on 3 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Mark Andrew John Ashdown as a director on 3 December 2020 | |
09 Dec 2020 | AP03 | Appointment of Miss Claire Louise Adshead as a secretary on 3 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Miss Claire Louise Adshead as a director on 3 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Sara Elizabeth Payne as a secretary on 3 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Sara Elizabeth Payne as a director on 3 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates |