- Company Overview for JOHN DALE (HOLDINGS) LIMITED (12605901)
- Filing history for JOHN DALE (HOLDINGS) LIMITED (12605901)
- People for JOHN DALE (HOLDINGS) LIMITED (12605901)
- Charges for JOHN DALE (HOLDINGS) LIMITED (12605901)
- More for JOHN DALE (HOLDINGS) LIMITED (12605901)
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) |
---|---|---|---|
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | MA | Memorandum and Articles of Association | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | MA | Memorandum and Articles of Association | |
28 Apr 2022 | MR01 | Registration of charge 126059010001, created on 26 April 2022 | |
11 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
20 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2021 | MA | Memorandum and Articles of Association | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | SH08 | Change of share class name or designation | |
07 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
03 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 May 2020
|
|
22 Apr 2021 | PSC02 | Notification of Accrol Group Holdings Plc as a person with significant control on 8 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of John Christopher Dale as a person with significant control on 8 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Pauline Mary Dale as a person with significant control on 8 April 2021 | |
22 Apr 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 30 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Pauline Mary Dale as a director on 8 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of John Christopher Dale as a director on 8 April 2021 | |
09 Apr 2021 | AP03 | Appointment of Mr Richard Hugh Newman as a secretary on 8 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Michael Stephen Buckley as a director on 8 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Richard Hugh Newman as a director on 8 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Gareth Paul Jenkins as a director on 8 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Unit 23 Castle Park Industrial Estate Flint CH6 5XA United Kingdom to Delta Building Roman Road Blackburn Lancashire BB1 2LD on 9 April 2021 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|