DALMORE EXECUTIVE SERVICES LIMITED
Company number 08946714
- Company Overview for DALMORE EXECUTIVE SERVICES LIMITED (08946714)
- Filing history for DALMORE EXECUTIVE SERVICES LIMITED (08946714)
- People for DALMORE EXECUTIVE SERVICES LIMITED (08946714)
- More for DALMORE EXECUTIVE SERVICES LIMITED (08946714)
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) |
---|---|---|---|
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 25 September 2018 | |
23 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 5 January 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Nov 2017 | CH03 | Secretary's details changed for Jennifer Mckay on 23 October 2017 | |
24 Oct 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Jun 2016 | AP03 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 | |
31 May 2016 | TM02 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
02 May 2014 | AP01 | Appointment of Mr John Mcdonagh as a director | |
10 Apr 2014 | AP01 | Appointment of Alistair Ray as a director | |
10 Apr 2014 | AP03 | Appointment of Adrian Peacock as a secretary | |
03 Apr 2014 | CERTNM |
Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
|
|
02 Apr 2014 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Vindex Limited as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Christine Truesdale as a director |