- Company Overview for DALE PROPERTY SERVICES LIMITED (04592132)
- Filing history for DALE PROPERTY SERVICES LIMITED (04592132)
- People for DALE PROPERTY SERVICES LIMITED (04592132)
- More for DALE PROPERTY SERVICES LIMITED (04592132)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
11 Mar 2024 | PSC01 | Notification of Janice Flint as a person with significant control on 11 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Stephen John Dale as a person with significant control on 11 March 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Jun 2023 | AD01 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU England to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN to Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU on 8 August 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 Oct 2015 | AP01 | Appointment of Mr Stephen John Dale as a director on 29 September 2015 |