DALMORE CAPITAL 14 GP LIMITED

09426364
1 PARK ROW LEEDS ENGLAND LS1 5AB

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Termination of appointment of secretary (Jennifer Mckay) 1 Buy now
23 Jan 2024 accounts Annual Accounts 13 Buy now
23 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 26 Buy now
23 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
07 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
23 Oct 2023 officers Change of particulars for secretary (Jennifer Mckay) 1 Buy now
11 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2023 officers Change of particulars for director (Mr John Mcdonagh) 2 Buy now
07 Jun 2023 officers Change of particulars for director (Mr Alistair Graham Ray) 2 Buy now
03 Apr 2023 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
03 Apr 2023 officers Appointment of corporate secretary (Resolis Limited) 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 13 Buy now
30 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
30 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
30 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 26 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 14 Buy now
28 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 26 Buy now
28 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
28 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 45 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 42 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
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 officers Termination of appointment of director (Michael Joseph Ryan) 1 Buy now
07 Aug 2018 accounts Annual Accounts 14 Buy now
19 Feb 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
20 Dec 2017 accounts Annual Accounts 12 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
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 39 Buy now
10 Jun 2016 officers Appointment of secretary (Jennifer Mckay) 2 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
18 May 2015 mortgage Registration of a charge 24 Buy now
08 May 2015 officers Termination of appointment of director (Vindex Limited) 1 Buy now
08 May 2015 officers Termination of appointment of director (Vindex Services Limited) 1 Buy now
29 Apr 2015 officers Appointment of director (Mr John Mcdonagh) 3 Buy now
29 Apr 2015 officers Appointment of director (Mr. Michael Joseph Ryan) 3 Buy now
29 Apr 2015 officers Appointment of director (Alistair Graham Ray) 3 Buy now
24 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2015 resolution Resolution 28 Buy now
01 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Christine Truesdale) 1 Buy now
06 Feb 2015 incorporation Incorporation Company 10 Buy now