- Company Overview for DALESMOOR LIMITED (09286456)
- Filing history for DALESMOOR LIMITED (09286456)
- People for DALESMOOR LIMITED (09286456)
- Charges for DALESMOOR LIMITED (09286456)
- Insolvency for DALESMOOR LIMITED (09286456)
- More for DALESMOOR LIMITED (09286456)
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 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr Daniel William Wilson as a person with significant control on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Daniel Wilson on 15 January 2019 | |
21 Nov 2018 | MR01 | Registration of charge 092864560002, created on 20 November 2018 | |
21 Nov 2018 | MR01 | Registration of charge 092864560001, created on 20 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
30 Oct 2018 | PSC04 | Change of details for Mr Daniel William Wilson as a person with significant control on 29 October 2016 | |
30 Oct 2018 | PSC04 | Change of details for Mr Patrick Mcdowall as a person with significant control on 29 October 2016 | |
30 Oct 2018 | PSC04 | Change of details for Mr Scott Alexander Mccabe as a person with significant control on 29 October 2016 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from Flat 7 11 Oxley Square London E3 3GR England to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 21 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Patrick Mcdowell on 18 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Patrick Mcdowell as a director on 18 March 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Scott Alexander Mccabe as a director on 16 October 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF to Flat 7 11 Oxley Square London E3 3GR on 10 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Oct 2015 | AD01 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|