Advanced company searchLink opens in new window

DALES LAND NET LIMITED

Company number 11230482

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)
21 May 2024 AA Micro company accounts made up to 29 February 2024
07 Nov 2023 AD01 Registered office address changed from Wood View Buckden Skipton BD23 5JA England to Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 7 November 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 423
24 Jul 2023 AA Micro company accounts made up to 28 February 2023
18 Jul 2023 PSC01 Notification of Elaine Barlow-Hall as a person with significant control on 18 July 2023
18 Jul 2023 PSC07 Cessation of Elaine Barlow-Hall as a person with significant control on 17 July 2023
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
22 Nov 2021 CH01 Director's details changed for Mrs Elaine Barlow-Hall on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Neale Barlow-Hall on 22 November 2021
22 Nov 2021 PSC04 Change of details for Neale Barlow-Hall as a person with significant control on 24 May 2021
22 Nov 2021 PSC04 Change of details for Elaine Barlow-Hall as a person with significant control on 24 May 2021
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 May 2021 AD01 Registered office address changed from 5 the Kingfishers Silsden, Keighley West Yorkshire BD20 0NX United Kingdom to Wood View Buckden Skipton BD23 5JA on 20 May 2021
28 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 29 February 2020
29 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Wesley Wilcox as a director on 23 December 2019
17 Jan 2020 AP01 Appointment of Mr Jonathan Straight as a director on 23 December 2019
17 Jan 2020 AP01 Appointment of Mr Peter Jowsey as a director on 23 December 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 360
14 Jan 2020 SH08 Change of share class name or designation
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Service agreement approved 23/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association