Advanced company searchLink opens in new window

DALESMOOR LIMITED

Company number 09286456

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)
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
  • GBP 282
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted