Advanced company searchLink opens in new window

DALMORE CAPITAL 14 GP LIMITED

Company number 09426364

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)
28 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
24 Nov 2020 AA Full accounts made up to 31 March 2020
23 Nov 2020 MR04 Satisfaction of charge 094263640001 in full
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 March 2019
03 Jul 2019 CH01 Director's details changed for Mr Alistair Graham Ray on 17 June 2019
03 Jul 2019 CH01 Director's details changed for Mr John Mcdonagh on 17 June 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
10 Sep 2018 TM01 Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018
07 Aug 2018 AA Accounts for a small company made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
15 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 Michael Joseph Ryan on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr John Mcdonagh on 5 January 2018
20 Dec 2017 AA Accounts for a small company 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 United Kingdom to 1 Park Row Leeds LS1 5AB on 23 October 2017
21 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
10 Jun 2016 AP03 Appointment of Jennifer Mckay as a secretary on 31 March 2016
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
18 May 2015 MR01 Registration of charge 094263640001, created on 13 May 2015