Advanced company searchLink opens in new window

DALESVIEW DEVELOPMENTS LIMITED

Company number 04970938

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)
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
02 Dec 2020 PSC04 Change of details for Mr David Stephen Cock as a person with significant control on 2 December 2020
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/11/2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 22/03/2017
22 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
30 Mar 2016 AP01 Appointment of Mr David Stephen Cock as a director on 16 March 2016
30 Mar 2016 AD01 Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ to C/O C/O Mobili Office Innovation House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Gregory Wilkinson as a director on 16 March 2016
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015