- Company Overview for DALLOWGILL ESTATE MANAGEMENT (08502564)
- Filing history for DALLOWGILL ESTATE MANAGEMENT (08502564)
- People for DALLOWGILL ESTATE MANAGEMENT (08502564)
- More for DALLOWGILL ESTATE MANAGEMENT (08502564)
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) |
---|---|---|---|
12 Mar 2024 | AD01 | Registered office address changed from Low Green House Pateley Bridge Harrogate North Yorkshire HG3 5PJ to The Estate Office the Moorhouse Dallowgill Ripon Kirkby Malzeard HG4 3RH on 12 March 2024 | |
28 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
28 Jun 2023 | PSC04 | Change of details for Mr Guy Simon Bostock as a person with significant control on 4 June 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Mr Guy Simon Bostock on 4 June 2023 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mr Guy Simon Bostock as a director on 10 May 2022 | |
07 Jun 2022 | PSC07 | Cessation of Simon Neville Bostock as a person with significant control on 10 May 2022 | |
07 Jun 2022 | PSC07 | Cessation of Carolyn Bostock as a person with significant control on 10 May 2022 | |
07 Jun 2022 | PSC01 | Notification of Guy Simon Bostock as a person with significant control on 10 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
18 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
02 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
04 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
02 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
11 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
19 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jun 2013 | CERTNM |
Company name changed dallowgill estate\certificate issued on 07/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
29 Apr 2013 | AP01 | Appointment of Mrs Carolyn Bostock as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Simon Neville Bostock as a director |