DIAL HOUSE MANAGEMENT COMPANY LIMITED

04713584
6 SANDY LANE WEST KIRBY WIRRAL CH48 3HZ

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 officers Appointment of director (Mr Christopher John Tindall) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (John Garnet Powell) 1 Buy now
06 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2023 accounts Annual Accounts 4 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 4 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 4 Buy now
28 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 officers Termination of appointment of director (Joseph William Gittins) 1 Buy now
19 Jan 2021 accounts Annual Accounts 7 Buy now
04 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 3 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 3 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 3 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2016 accounts Annual Accounts 9 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 officers Change of particulars for director (Mr John Garnet Powell) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mr John Garnet Powell) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mr Joseph William Gittins) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mr Peter Ransley Owen) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mr Joseph William Gittins) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mr Peter Ransley Owen) 2 Buy now
07 Oct 2015 accounts Annual Accounts 10 Buy now
11 Apr 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 12 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 10 Buy now
19 Oct 2012 officers Appointment of director (Mr John Garnet Powell) 2 Buy now
08 Apr 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
07 Sep 2011 officers Change of particulars for secretary (Mr David James Mayhew) 1 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
12 Apr 2010 annual-return Annual Return 3 Buy now
12 Apr 2010 officers Change of particulars for director (Joseph William Gittins) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Peter Ransley Owen) 2 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
16 Apr 2009 annual-return Annual return made up to 27/03/09 2 Buy now
07 Feb 2009 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Annual return made up to 27/03/08 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: apartment 5 dial house 231 telegraph road heswall wirral CH60 7SF 1 Buy now
13 Jul 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Annual return made up to 27/03/07 3 Buy now
23 Aug 2006 accounts Annual Accounts 10 Buy now
22 Mar 2006 annual-return Annual return made up to 27/03/06 3 Buy now
16 Feb 2006 accounts Annual Accounts 8 Buy now
19 Jul 2005 annual-return Annual return made up to 27/03/05 3 Buy now
11 Jul 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: 3 millennium court clayhill industrial estate neston wirral CH64 3UZ 1 Buy now
20 Apr 2004 annual-return Annual return made up to 27/03/04 4 Buy now
19 Apr 2004 address Registered office changed on 19/04/04 from: 113 banks road west kirby wirral CH48 0RB 1 Buy now
07 Apr 2003 officers Secretary resigned 1 Buy now
27 Mar 2003 incorporation Incorporation Company 21 Buy now