Advanced company searchLink opens in new window

DALES HOUSING LIMITED

Company number 04201820

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)
10 May 2010 CH01 Director's details changed for Jacqueline Nora Bevan on 19 April 2010
10 May 2010 CH01 Director's details changed for John Walter Barnett on 19 April 2010
10 May 2010 CH01 Director's details changed for Barry Roy Fletcher on 19 April 2010
25 Mar 2010 TM01 Termination of appointment of a director
25 Mar 2010 AP01 Appointment of Jacqueline Allen as a director
18 Oct 2009 CH03 Secretary's details changed for Michael Smith on 13 July 2009
07 Oct 2009 AA Full accounts made up to 31 March 2009
07 Jul 2009 288b Appointment terminated director irene ratcliffe
07 Jul 2009 288a Director appointed ian bates
11 May 2009 363a Annual return made up to 19/04/09
08 May 2009 353 Location of register of members
08 May 2009 353 Location of register of members
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 6
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
25 Nov 2008 AA Full accounts made up to 31 March 2008
05 Jun 2008 288b Appointment terminated secretary gerald taylor
05 Jun 2008 363a Annual return made up to 19/04/08
05 Jun 2008 288c Secretary's change of particulars / gerald taylor / 16/05/2008
09 Apr 2008 288b Appointment terminated director lynda gregory
18 Dec 2007 288a New secretary appointed
30 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2007 288a New secretary appointed
12 Oct 2007 288b Secretary resigned
05 Oct 2007 AA Full accounts made up to 31 March 2007
05 Oct 2007 288b Director resigned