- Company Overview for DALEHOUSE FARM LIMITED (01961382)
- Filing history for DALEHOUSE FARM LIMITED (01961382)
- People for DALEHOUSE FARM LIMITED (01961382)
- Registers for DALEHOUSE FARM LIMITED (01961382)
- More for DALEHOUSE FARM LIMITED (01961382)
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) |
---|---|---|---|
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
03 May 2019 | PSC04 | Change of details for Mr Kenneth Baker as a person with significant control on 29 March 2019 | |
03 May 2019 | PSC07 | Cessation of Shirley Roma Baker as a person with significant control on 29 March 2019 | |
03 May 2019 | AD03 | Register(s) moved to registered inspection location Hunters Lodge Worcester Road Cookhill Alcester B49 5LP | |
03 May 2019 | AD02 | Register inspection address has been changed to Hunters Lodge Worcester Road Cookhill Alcester B49 5LP | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | CONNOT | Change of name notice | |
15 Oct 2018 | AP01 | Appointment of Mrs Naomi Elizabeth Tailby as a director on 13 August 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Mark Cyril Tailby as a director on 13 August 2018 | |
12 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Shirley Roma Baker as a director on 30 August 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Shirley Roma Baker as a secretary on 30 August 2018 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 March 2018
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
26 Mar 2018 | PSC04 | Change of details for Mrs Shirley Roma Baker as a person with significant control on 21 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Kenneth Baker as a person with significant control on 21 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 2 the Quadrant Coventry CV1 2DX to Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 26 September 2017 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 |