- Company Overview for DALEWICK PROPERTIES LIMITED (05598085)
- Filing history for DALEWICK PROPERTIES LIMITED (05598085)
- People for DALEWICK PROPERTIES LIMITED (05598085)
- More for DALEWICK PROPERTIES LIMITED (05598085)
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) |
---|---|---|---|
21 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Andrew Clive Gingell on 19 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for William Paul Alexander on 16 October 2009 | |
11 May 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
20 May 2008 | AA | Full accounts made up to 31 December 2007 | |
20 May 2008 | 288a | Director appointed andrew clive gingell | |
22 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
14 Aug 2007 | AUD | Auditor's resignation | |
10 May 2007 | AA | Full accounts made up to 31 December 2006 | |
21 Nov 2006 | 363s |
Return made up to 20/10/06; full list of members
|
|
18 Jan 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
16 Jan 2006 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2006 | SA | Statement of affairs | |
12 Jan 2006 | SA | Statement of affairs | |
12 Jan 2006 | 88(2)R | Ad 09/12/05--------- £ si 500000@1=500000 £ ic 1/500001 | |
19 Dec 2005 | 123 | Nc inc already adjusted 16/11/05 | |
19 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2005 | 288a | New secretary appointed | |
30 Nov 2005 | 288a | New director appointed | |
30 Nov 2005 | 288b | Secretary resigned | |
30 Nov 2005 | 288b | Director resigned | |
28 Nov 2005 | 287 | Registered office changed on 28/11/05 from: 6-8 underwood street london N1 7JQ |