Advanced company searchLink opens in new window

THE DALES TRUST

Company number 03249464

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)
27 Mar 2024 AP01 Appointment of Mr Rian Perry as a director on 13 March 2024
11 Jan 2024 CH01 Director's details changed for Ms Hannah Elizabeth Schober on 2 January 2024
17 Dec 2023 TM01 Termination of appointment of Vanessa Jay Cooper as a director on 14 December 2023
28 Sep 2023 CH01 Director's details changed for Mr Jeffrey William Grierson on 20 September 2023
21 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 TM01 Termination of appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on 10 June 2023
22 Nov 2022 AP01 Appointment of Ms Vanessa Jay Cooper as a director on 15 November 2022
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
26 Sep 2022 AP01 Appointment of Wilhelmena Janet Varnham Jeremy Allin as a director on 15 September 2022
22 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
22 Sep 2021 TM01 Termination of appointment of Isobel Jene Rose as a director on 20 September 2021
28 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CH01 Director's details changed for Ms Hannah Elizabeth Schober on 1 August 2021
25 May 2021 AP01 Appointment of Ms Isobel Jene Rose as a director on 12 May 2021
17 May 2021 AP01 Appointment of Miss Gabrielle Jayne Harris-Clements as a director on 6 May 2021
26 Feb 2021 AD01 Registered office address changed from Office B Dales Brewery Gwydir Street Cambridge Cambridgeshire CB1 2LJ to Office B1 Dales Brewery, Gwydir Street, Cambridge Gwydir Street Cambridge CB1 2LJ on 26 February 2021
11 Jan 2021 TM01 Termination of appointment of Robert John Turner as a director on 6 January 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Aug 2019 AP03 Appointment of Mrs Sharron Mary Spindler as a secretary on 1 November 2011
18 Aug 2019 TM01 Termination of appointment of Renee Marcelle West as a director on 31 July 2019