- Company Overview for DALMORE CAPITAL 14 GP LIMITED (09426364)
- Filing history for DALMORE CAPITAL 14 GP LIMITED (09426364)
- People for DALMORE CAPITAL 14 GP LIMITED (09426364)
- Charges for DALMORE CAPITAL 14 GP LIMITED (09426364)
- More for DALMORE CAPITAL 14 GP LIMITED (09426364)
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
|
|
18 May 2015 | MR01 | Registration of charge 094263640001, created on 13 May 2015 |