- Company Overview for DALEMAN 3 LIMITED (10487600)
- Filing history for DALEMAN 3 LIMITED (10487600)
- People for DALEMAN 3 LIMITED (10487600)
- More for DALEMAN 3 LIMITED (10487600)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
20 Aug 2024 | CH01 | Director's details changed for Mr Christopher John Watson on 20 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 20 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Richard Thomas Harriman as a director on 15 August 2024 | |
15 Aug 2024 | TM02 | Termination of appointment of Paula Davidson as a secretary on 15 August 2024 | |
15 Aug 2024 | TM02 | Termination of appointment of Joseph Darragh as a secretary on 15 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Christopher John Watson as a director on 15 August 2024 | |
28 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Richard Thomas Harriman on 3 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
15 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
12 Dec 2022 | PSC05 | Change of details for Mandale Homes Holdings Limited as a person with significant control on 12 December 2022 | |
12 Dec 2022 | CH03 | Secretary's details changed for Joseph Darragh on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd United Kingdom to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 | |
08 Aug 2022 | CERTNM |
Company name changed arkgrove 2 LIMITED\certificate issued on 08/08/22
|
|
04 Aug 2022 | CERTNM |
Company name changed mandale homes 2 LIMITED\certificate issued on 04/08/22
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
17 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
29 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of David Ian Harriman as a director on 18 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates |