Advanced company searchLink opens in new window

DALEHEAD DEVELOPMENTS LIMITED

Company number 01545258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
01 Jan 2024 PSC01 Notification of Lucy Gregson as a person with significant control on 6 April 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 TM01 Termination of appointment of Kevin Hodgson as a director on 30 September 2021
27 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AP01 Appointment of Mrs Lucy Gregson as a director on 12 October 2020
30 Mar 2020 TM01 Termination of appointment of Peter Alexander Nolan as a director on 31 December 2019
01 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 AD01 Registered office address changed from 29 Howard Street North Shields NE30 1AR England to Unit 4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 31 July 2019
30 Jul 2019 AP01 Appointment of Mr Kevin Hodgson as a director on 30 July 2019
14 May 2019 TM01 Termination of appointment of Anthony David Kippax as a director on 14 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 AD01 Registered office address changed from Unit 4C Airport Industrial Estate, Newcastle upon Tyne NE3 2EF to 29 Howard Street North Shields NE30 1AR on 18 January 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,091
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016