DALE EDDISON LIMITED

06339901
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
01 May 2024 mortgage Registration of a charge 78 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Martin Paul Elliott) 2 Buy now
25 Oct 2023 accounts Annual Accounts 12 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Oct 2023 mortgage Registration of a charge 78 Buy now
29 Sep 2023 officers Termination of appointment of director (Nicholas David Simpson) 1 Buy now
27 Sep 2023 mortgage Registration of a charge 81 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
10 May 2023 mortgage Registration of a charge 79 Buy now
24 Sep 2022 accounts Annual Accounts 8 Buy now
24 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 55 Buy now
24 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 mortgage Registration of a charge 74 Buy now
08 Nov 2021 accounts Annual Accounts 8 Buy now
08 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
21 Oct 2021 mortgage Registration of a charge 72 Buy now
20 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 36 Buy now
20 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
25 Aug 2021 officers Change of particulars for director (Mr Nicholas David Simpson) 2 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
29 Jan 2021 mortgage Registration of a charge 24 Buy now
27 Jan 2021 mortgage Registration of a charge 27 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2020 accounts Annual Accounts 9 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 10 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Aug 2019 resolution Resolution 10 Buy now
23 Jul 2019 mortgage Registration of a charge 61 Buy now
22 Jul 2019 officers Change of particulars for director (Mr David William Linley) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Nicholas David Simpson) 2 Buy now
12 Jul 2019 mortgage Registration of a charge 52 Buy now
10 Jul 2019 officers Appointment of director (Mr Martin Paul Elliott) 2 Buy now
08 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 officers Termination of appointment of director (William John Eddison) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Gary William Shankland) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Johnathan Barraclough) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (William Benjamin Dale) 1 Buy now
13 Nov 2018 officers Termination of appointment of secretary (William John Eddison) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Nicholas David Simpson) 2 Buy now
13 Nov 2018 officers Appointment of director (Mr David William Linley) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 officers Change of particulars for director (Mr William John Eddison) 2 Buy now
15 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2018 accounts Annual Accounts 10 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 officers Change of particulars for director (Gary William Shankland) 2 Buy now
17 Jul 2017 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 9 Buy now
08 Sep 2015 officers Change of particulars for director (Mr William John Eddison) 2 Buy now
08 Sep 2015 officers Change of particulars for secretary (Mr William John Eddison) 1 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 9 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
11 Sep 2013 annual-return Annual Return 7 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
12 Apr 2013 officers Appointment of director (Gary William Shankland) 3 Buy now
12 Apr 2013 resolution Resolution 31 Buy now
12 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
24 Aug 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Johnathan Barraclough) 2 Buy now
11 Aug 2010 officers Change of particulars for director (William Benjamin Dale) 2 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
16 Sep 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
06 Jun 2009 accounts Annual Accounts 5 Buy now
08 Dec 2008 resolution Resolution 16 Buy now
16 Oct 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
29 Sep 2008 accounts Accounting reference date extended from 31/08/2008 to 31/10/2008 1 Buy now
27 Nov 2007 capital Ad 10/08/07--------- £ si 299@1=299 £ ic 1/300 2 Buy now
17 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
17 Aug 2007 officers New director appointed 1 Buy now
17 Aug 2007 officers New director appointed 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
10 Aug 2007 incorporation Incorporation Company 16 Buy now