DALMORE CAPITAL LIMITED

06849002
1 PARK ROW LEEDS ENGLAND LS1 5AB

Documents

Documents
Date Category Description Pages
14 Jan 2025 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 5 Buy now
30 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 accounts Annual Accounts 28 Buy now
10 Jun 2024 resolution Resolution 2 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2024 officers Change of particulars for secretary (Jennifer Mckay) 1 Buy now
09 Dec 2023 accounts Annual Accounts 27 Buy now
11 Jul 2023 capital Return of Allotment of shares 3 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 resolution Resolution 2 Buy now
15 Sep 2022 capital Return of Allotment of shares 3 Buy now
29 Jul 2022 accounts Annual Accounts 28 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2022 resolution Resolution 2 Buy now
09 Apr 2022 incorporation Memorandum Articles 16 Buy now
08 Dec 2021 accounts Annual Accounts 28 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2021 accounts Annual Accounts 27 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
08 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 18 Buy now
28 Aug 2019 officers Appointment of director (Mr John Andrew Murphy) 2 Buy now
27 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Michael Joseph Ryan) 2 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Alistair Graham Ray) 2 Buy now
03 Jul 2019 officers Change of particulars for director (Mr John Mcdonagh) 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 officers Change of particulars for director (Mr John Mcdonagh) 2 Buy now
23 Jul 2018 accounts Annual Accounts 17 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Alistair Graham Ray) 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Michael Joseph Ryan) 2 Buy now
05 Jan 2018 officers Change of particulars for director (Mr John Mcdonagh) 2 Buy now
06 Dec 2017 mortgage Registration of a charge 19 Buy now
15 Nov 2017 officers Change of particulars for secretary (Jennifer Mckay) 1 Buy now
24 Oct 2017 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
24 Oct 2017 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2017 accounts Annual Accounts 17 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 14 Buy now
18 May 2016 annual-return Annual Return 7 Buy now
16 May 2016 officers Appointment of secretary (Jennifer Mckay) 2 Buy now
16 May 2016 officers Termination of appointment of secretary (Adrian Peacock) 1 Buy now
05 Jan 2016 accounts Annual Accounts 13 Buy now
15 Jun 2015 auditors Auditors Resignation Company 1 Buy now
18 May 2015 mortgage Registration of a charge 24 Buy now
11 May 2015 annual-return Annual Return 7 Buy now
24 Nov 2014 accounts Annual Accounts 12 Buy now
03 Nov 2014 mortgage Registration of a charge 17 Buy now
20 May 2014 officers Change of particulars for director (Mr. John Mcdonagh) 2 Buy now
15 May 2014 annual-return Annual Return 7 Buy now
14 May 2014 officers Change of particulars for director (Mr. Michael Joseph Ryan) 2 Buy now
14 May 2014 officers Change of particulars for director (Mr. John Mcdonagh) 2 Buy now
14 May 2014 officers Change of particulars for director (Mr Alistair Graham Ray) 2 Buy now
29 Jul 2013 accounts Annual Accounts 12 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
19 Feb 2013 officers Appointment of secretary (Adrian Peacock) 3 Buy now
13 Feb 2013 officers Termination of appointment of secretary (Alistair Ray) 1 Buy now
14 Aug 2012 accounts Annual Accounts 16 Buy now
17 May 2012 officers Change of particulars for secretary (Mr Alistair Graham Ray) 3 Buy now
17 May 2012 officers Change of particulars for director (Mr Alistair Graham Ray) 3 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2011 accounts Annual Accounts 19 Buy now
19 Jul 2011 officers Appointment of corporate secretary (Maclay Murray & Spens Llp) 3 Buy now
16 May 2011 resolution Resolution 21 Buy now
05 May 2011 annual-return Annual Return 6 Buy now
04 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jan 2011 accounts Annual Accounts 11 Buy now
19 May 2010 capital Return of Allotment of shares 5 Buy now
05 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 May 2010 annual-return Annual Return 15 Buy now
29 Apr 2010 resolution Resolution 1 Buy now
08 Apr 2009 officers Director appointed john mcdonagh 9 Buy now
08 Apr 2009 officers Director appointed michael ryan 4 Buy now
08 Apr 2009 officers Director and secretary appointed alistair ray 3 Buy now
08 Apr 2009 officers Appointment terminated secretary maclay murray & spens LLP 1 Buy now
08 Apr 2009 officers Appointment terminate, director vindex services LIMITED logged form 1 Buy now
08 Apr 2009 officers Appointment terminated director vindex LIMITED 1 Buy now
08 Apr 2009 capital Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\ 2 Buy now
03 Apr 2009 incorporation Memorandum Articles 5 Buy now
30 Mar 2009 officers Appointment terminated director christine truesdale 1 Buy now
27 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now