- Company Overview for DALESAUNA LIMITED (00940173)
- Filing history for DALESAUNA LIMITED (00940173)
- People for DALESAUNA LIMITED (00940173)
- Charges for DALESAUNA LIMITED (00940173)
- More for DALESAUNA LIMITED (00940173)
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) |
---|---|---|---|
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
22 Dec 2017 | MR01 | Registration of charge 009401730004, created on 18 December 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Glynn King as a director on 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr Martin Derek Ball as a director on 1 June 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of Gerard Mccarthy as a director on 8 July 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Stephen Roger Hipps on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr David John Firth on 1 March 2016 | |
08 Mar 2016 | CH03 | Secretary's details changed for Mr Stephen Roger Hipps on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Steven Paul Taylor on 1 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Gerard Mccarthy on 1 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Glynn King on 1 March 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |