- Company Overview for DALEFORD MANOR RESIDENTS LTD (04113228)
- Filing history for DALEFORD MANOR RESIDENTS LTD (04113228)
- People for DALEFORD MANOR RESIDENTS LTD (04113228)
- More for DALEFORD MANOR RESIDENTS LTD (04113228)
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) |
---|---|---|---|
14 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Terence Pankhurst as a director | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 16 February 2012 | |
10 Feb 2012 | TM02 | Termination of appointment of Castletons Company Secretaries Ltd as a secretary | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Apr 2011 | TM01 | Termination of appointment of Joseph Wright as a director | |
07 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
07 Jan 2011 | TM01 | Termination of appointment of Carolyn Shepherd as a director | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Michael James Higgins on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Joseph Wright on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Dorothy Jean Thompson on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Alison Louise Wynn on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Nicola Scott on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Carolyn Shepherd on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Lord Christian Pepper on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Terence Anthony Pankhurst on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Denise Brittleton on 1 December 2009 | |
21 Dec 2009 | CH04 | Secretary's details changed for Castletons Company Secretaries Ltd on 1 December 2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
01 Aug 2008 | 288a | Director appointed michael james higgins |