- Company Overview for DALEPEAK LIMITED (03612944)
- Filing history for DALEPEAK LIMITED (03612944)
- People for DALEPEAK LIMITED (03612944)
- Charges for DALEPEAK LIMITED (03612944)
- More for DALEPEAK LIMITED (03612944)
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) |
---|---|---|---|
10 Sep 2024 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP United Kingdom to First Floor Offices, the Unit Berry Way Euxton Chorley PR7 6RA on 10 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
03 Jun 2024 | AD01 | Registered office address changed from 60 School Lane Bamber Bridge Preston Lancashire PR5 6QE England to 22-28 Willow Street Accrington Lancashire BB5 1LP on 3 June 2024 | |
22 Apr 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
31 Oct 2023 | CH03 | Secretary's details changed for Rachel Swarbrick on 1 September 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mrs Rachel Louise Swarbrick on 1 September 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
13 Jun 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
27 Jun 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from Business Centre, 60 School Lane Bamber Briidge Preston Lancashire PR5 6QE to 60 School Lane Bamber Bridge Preston Lancashire PR5 6QE on 27 June 2022 | |
27 Aug 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
13 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Andrew Pail O'reilly on 1 August 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
21 May 2019 | TM01 | Termination of appointment of David Howard Haslam as a director on 21 May 2019 | |
02 Apr 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
30 Jul 2018 | PSC02 | Notification of Family Care Goup 2018 Ltd as a person with significant control on 21 December 2017 | |
04 Jun 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
01 Feb 2018 | PSC07 | Cessation of Jane Clarke as a person with significant control on 19 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
27 Jul 2017 | AA | Audited abridged accounts made up to 31 December 2016 |