Advanced company searchLink opens in new window

DALLAS COURT LIMITED

Company number 04237427

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)
28 Jan 2024 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
24 Feb 2023 AP01 Appointment of Miss Carly Jane Saunders as a director on 23 February 2023
24 Feb 2023 TM01 Termination of appointment of John Edward Fallis as a director on 23 February 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
11 Jun 2020 CH01 Director's details changed for Mr Stephen Glover on 10 June 2020
14 Apr 2020 AD01 Registered office address changed from 6 the Leeways Park Road Cheam Surrey SM3 8QA to 9 Dallas Court Dallas Road Cheam Sutton SM3 8RS on 14 April 2020
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2019 AP01 Appointment of Mr John Edward Fallis as a director on 1 March 2019
12 Mar 2019 TM01 Termination of appointment of Suzanne Patricia Jeffries as a director on 1 March 2019
12 Mar 2019 AP01 Appointment of Mr Stephen Glover as a director on 1 March 2019
  • ANNOTATION Part Rectified the director's name on the AP01 was removed from the public register on 17/06/2020 as it was factually inaccurate or derived from something factually inaccurate
10 Mar 2019 TM02 Termination of appointment of Muriel Doreen Jeffries as a secretary on 28 February 2019
10 Mar 2019 AP03 Appointment of Miss Carly Saunders as a secretary on 1 March 2019
01 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
16 Jul 2017 PSC08 Notification of a person with significant control statement
02 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
02 Jul 2017 TM01 Termination of appointment of Wendy Lynn Foster as a director on 16 June 2017