Advanced company searchLink opens in new window

DALEHAM CONSULTING LTD

Company number 08649663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
15 Aug 2019 TM01 Termination of appointment of Thomas Geoffrey Sheldon as a director on 2 August 2019
15 Aug 2019 PSC01 Notification of Suzanne Elizabeth Maccagnan as a person with significant control on 11 June 2019
15 Aug 2019 PSC07 Cessation of Thomas Sheldon as a person with significant control on 11 June 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
08 Jun 2017 AD01 Registered office address changed from School Master's House 39, College Street Petersfield GU31 4AG England to School Master's House 39 College Street Petersfield GU31 4AG on 8 June 2017
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 May 2017 AD01 Registered office address changed from C/O Newnham & Son Ltd 1 Viceroy Court Bedford Road Petersfield Hampshire GU32 3LJ to School Master's House 39, College Street Petersfield GU31 4AG on 17 May 2017
19 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015