Advanced company searchLink opens in new window

DALE ROAD RESIDENTS COMPANY LIMITED

Company number 04180265

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)
15 Nov 2016 AA Full accounts made up to 31 March 2016
25 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 129
16 Mar 2016 CH02 Director's details changed for Annington Nominees Limited on 15 March 2016
16 Mar 2016 CH04 Secretary's details changed for Preim Limited on 15 March 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 129
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfield Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
25 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 129
19 Dec 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
16 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/02/2006
21 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Oct 2010 AA Full accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Nicholas Peter Vaughan on 1 October 2009
29 Oct 2009 AA Full accounts made up to 31 March 2009