- Company Overview for DALE NOMINEES LIMITED (12867794)
- Filing history for DALE NOMINEES LIMITED (12867794)
- People for DALE NOMINEES LIMITED (12867794)
- More for DALE NOMINEES LIMITED (12867794)
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) |
---|---|---|---|
30 Sep 2024 | TM02 | Termination of appointment of Charmaine Chow as a secretary on 30 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Charmaine Chow as a director on 30 September 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jun 2024 | PSC05 | Change of details for Dale Partners Limited as a person with significant control on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on 17 June 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
04 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 May 2023 | AP01 | Appointment of Ms Charmaine Chow as a director on 27 April 2023 | |
10 May 2023 | AP01 | Appointment of Ms Carol Angela Mccarthy as a director on 27 April 2023 | |
03 Oct 2022 | TM01 | Termination of appointment of Mark Channell as a director on 1 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 17 March 2021 | |
16 Mar 2021 | AP03 | Appointment of Ms Charmaine Chow as a secretary on 12 March 2021 | |
16 Mar 2021 | PSC02 | Notification of Dale Partners Limited as a person with significant control on 9 September 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 6 Bevis Marks 6 Bevis Marks London EC3A 7BA on 16 March 2021 | |
06 Oct 2020 | AP01 | Appointment of Mr Duncan Henderson Dale as a director on 9 September 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Mark Channell as a director on 9 September 2020 | |
05 Oct 2020 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 9 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Thomas James Vince as a director on 9 September 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 5 October 2020 | |
05 Oct 2020 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 September 2020 |