Advanced company searchLink opens in new window

DALEMEAD CARE HOME LIMITED

Company number 06869194

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)
09 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
29 Apr 2014 AP01 Appointment of Ms Amreen Phul as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 March 2012
26 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
26 Mar 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Mar 2012 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA England on 26 March 2012
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
17 Mar 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2
15 Mar 2011 TM01 Termination of appointment of Sharon Needle as a director
24 Feb 2011 AP01 Appointment of Mrs Bibi Raseeda Roucksana Phul as a director
24 Feb 2011 AP01 Appointment of Mr Anwar Phul as a director
16 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
06 Dec 2010 TM01 Termination of appointment of Clinton Mckenzie as a director
06 Dec 2010 AP01 Appointment of Ms Sharon Lesley Preston Needle as a director
28 Sep 2010 AD01 Registered office address changed from Suite 1E Gledhow Mount Mansions Roxholme Grove Leeds West Yorkshire LS7 4JJ on 28 September 2010
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
10 Nov 2009 TM01 Termination of appointment of Jacqueline Grant as a director