- Company Overview for DICKSON WHARF OWNERS LIMITED (10404015)
- Filing history for DICKSON WHARF OWNERS LIMITED (10404015)
- People for DICKSON WHARF OWNERS LIMITED (10404015)
- More for DICKSON WHARF OWNERS LIMITED (10404015)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from 15 Diglee Road Furness Vale High Peak SK23 7PW England to 1 Market Street Market Street Whaley Bridge High Peak SK23 7AA on 2 January 2025 | |
11 Nov 2024 | TM01 | Termination of appointment of Stephen Alan Smith as a director on 11 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Stephen Alan Smith as a person with significant control on 11 November 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 May 2023 | PSC01 | Notification of Stephen Alan Smith as a person with significant control on 1 August 2019 | |
19 May 2023 | AP01 | Appointment of Mr Stephen Alan Smith as a director on 30 July 2019 | |
18 May 2023 | TM01 | Termination of appointment of Stephen Alan Smith as a director on 18 January 2023 | |
18 May 2023 | PSC07 | Cessation of Stephen Alan Smith as a person with significant control on 18 January 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 9 Dickson Wharf Wharf Road Whaley Bridge High Peak SK23 7FZ United Kingdom to 15 Diglee Road Furness Vale High Peak SK23 7PW on 19 November 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
24 Feb 2020 | AP01 | Appointment of Ms Lynne Christine Newton as a director on 1 August 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Aug 2019 | PSC01 | Notification of Ian Williamson as a person with significant control on 1 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Iain Dallas as a person with significant control on 1 August 2019 | |
19 Aug 2019 | PSC01 | Notification of Stephen Smith as a person with significant control on 1 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Paul Steven Osborne as a person with significant control on 31 July 2019 | |
13 Aug 2019 | PSC01 | Notification of Iain Dallas as a person with significant control on 1 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Paul Steven Osborne as a director on 31 July 2019 |