- Company Overview for DALTON PROPERTIES LIMITED (07778599)
- Filing history for DALTON PROPERTIES LIMITED (07778599)
- People for DALTON PROPERTIES LIMITED (07778599)
- Charges for DALTON PROPERTIES LIMITED (07778599)
- More for DALTON PROPERTIES LIMITED (07778599)
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) |
---|---|---|---|
28 Mar 2014 | MR01 | Registration of charge 077785990004 | |
25 Feb 2014 | MR01 | Registration of charge 077785990003 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
05 Jul 2013 | MR01 | Registration of charge 077785990002 | |
05 Jul 2013 | MR01 | Registration of charge 077785990001 | |
16 Apr 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
22 Mar 2013 | AP01 | Appointment of Mr Vincent Daniel Goldstein as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
14 Oct 2012 | AP01 | Appointment of Mr David Edward Conway as a director | |
14 Oct 2012 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
14 Oct 2012 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 | |
14 Oct 2012 | TM01 | Termination of appointment of Anthony Hayward as a director | |
19 Sep 2011 | NEWINC | Incorporation |