- Company Overview for DALE CM NO.5 LIMITED (15112315)
- Filing history for DALE CM NO.5 LIMITED (15112315)
- People for DALE CM NO.5 LIMITED (15112315)
- Charges for DALE CM NO.5 LIMITED (15112315)
- More for DALE CM NO.5 LIMITED (15112315)
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) |
---|---|---|---|
31 Oct 2024 | MR01 | Registration of charge 151123150003, created on 30 October 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Charmaine Chow as a secretary on 30 September 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
05 Aug 2024 | AP01 | Appointment of Mr Ian Joseph Bridge as a director on 1 August 2024 | |
18 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
17 Jun 2024 | PSC05 | Change of details for Dale Syndicate Services 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 | |
17 Jun 2024 | TM01 | Termination of appointment of Dominic George Peters as a director on 7 June 2024 | |
14 Dec 2023 | MR01 | Registration of charge 151123150002, created on 7 December 2023 | |
06 Dec 2023 | MR01 | Registration of charge 151123150001, created on 4 December 2023 | |
01 Nov 2023 | AP03 | Appointment of Ms Charmaine Chow as a secretary on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Ms Carol Angela Mccarthy as a director on 1 November 2023 | |
04 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-04
|