Advanced company searchLink opens in new window

DALESIDE MANAGEMENT LIMITED

Company number 01878325

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)
02 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Apr 2023 AD01 Registered office address changed from 7 Basement Flat, Warwick Road Redland Bristol BS6 6HE England to Hall Floor Flat 7 Warwick Road Redland Bristol BS6 6HE on 29 April 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 AP01 Appointment of Mr Jeremy Mark Prosser as a director on 30 June 2022
14 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Joshua David Clothier as a director on 31 March 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
05 Apr 2020 PSC08 Notification of a person with significant control statement
05 Apr 2020 AP01 Appointment of Miss Eleanor Rose Kitcatt as a director on 15 March 2020
05 Apr 2020 TM02 Termination of appointment of Sarah Rachel Blake as a secretary on 19 January 2020
05 Apr 2020 PSC07 Cessation of Sarah Rachel Blake as a person with significant control on 19 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
20 Mar 2018 AP01 Appointment of Mr Joshua David Clothier as a director on 19 March 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 TM01 Termination of appointment of Sarah Anne Lewis as a director on 30 August 2017
29 Aug 2017 AD01 Registered office address changed from 7 Warwick Road Redland Bristol BS6 6HE England to 7 Basement Flat, Warwick Road Redland Bristol BS6 6HE on 29 August 2017
27 Aug 2017 AD01 Registered office address changed from Top Floor Flat 7 Warwick Road Redland Bristol BS6 6HE England to 7 Warwick Road Redland Bristol BS6 6HE on 27 August 2017