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)
26 May 2010 AP01 Appointment of Mr Thomas Oliver Anghileri as a director
04 Feb 2010 AA Full accounts made up to 31 March 2009
07 Oct 2009 AP03 Appointment of Mr Malcolm Vincent Wood as a secretary
07 Oct 2009 AR01 Annual return made up to 24 August 2009 no member list
16 Jul 2009 288b Appointment terminated director malcolm wood
25 Jun 2009 288a Director appointed mr malcolm vincent wood
23 Jun 2009 288b Appointment terminated director martin mace
07 Apr 2009 288b Appointment terminated director lynda connon
07 Apr 2009 288a Director appointed ms jeanine bossy
31 Mar 2009 288b Appointment terminated director kirstin croney
31 Mar 2009 288a Director appointed ms pia chevallier
03 Feb 2009 AA Full accounts made up to 31 March 2008
26 Jan 2009 288b Appointment terminated secretary jackie fernandez
26 Jan 2009 288b Appointment terminated director chistopher phillips
10 Dec 2008 288b Appointment terminated director christopher carne
10 Dec 2008 288a Director appointed christopher andrew winlaw
10 Dec 2008 288a Director appointed sarah dougan
10 Dec 2008 288a Director appointed martin john mace
21 Nov 2008 MEM/ARTS Memorandum and Articles of Association
21 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2008 363a Annual return made up to 24/08/08
30 Jul 2008 288a Secretary appointed ms jackie fernandez
28 Jul 2008 288b Appointment terminated director alan schafer
28 Jul 2008 288b Appointment terminated director timothy knappett
28 Jul 2008 288b Appointment terminated secretary luke mallett