DALECOTE HOUSE LIMITED

Dalecote House Dalecote House, Coventry, CV3 6AU, England
StatusACTIVE
Company No.09975230
Category
Incorporated28 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DALECOTE HOUSE LIMITED is an active with number 09975230. It was incorporated 8 years, 5 months, 4 days ago, on 28 January 2016. The company address is Dalecote House Dalecote House, Coventry, CV3 6AU, England.



Company Fillings

Change person director company with change date

Date: 06 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr Charles Dexter Ingram

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Dexter Ingram

Appointment date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Anthony Logue

Termination date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Mark Hickin

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Fernandez-Montes

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: 165 Warwick Road Coventry CV3 6AU United Kingdom

New address: Dalecote House 165 Warwick Road Coventry CV3 6AU

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-24

Officer name: Doctor William Patrick Watson

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Gerard Anthony Logue

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Malcolm Mark Hickin

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Alan James Searle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Colin Rook

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Thomson

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurdeep Singh Sohal

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Rowlands

Termination date: 2018-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Doctor William Patrick Watson

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Searle

Appointment date: 2018-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Rowlands

Appointment date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Robert Thomson

Cessation date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurdeep Singh Sohal

Cessation date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Colin Rook

Cessation date: 2018-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Robert Thomson

Termination date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Mark Hickin

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Anthony Logue

Appointment date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Griffin

Termination date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Paul Warden

Termination date: 2016-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN HIGH INCOME LIMITED PARTNERSHIP

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:LP013836
Status:ACTIVE
Category:Limited Partnership

CLIVE COURT PROPERTY LIMITED

FRISTON HOUSE,POLEGATE,BN26 6HY

Number:03029207
Status:ACTIVE
Category:Private Limited Company

J.H. ROSE & SONS LIMITED

THE OFFICES,GILLINGHAM,SP8 4PZ

Number:03297035
Status:ACTIVE
Category:Private Limited Company

MF SOLUTIONS (TECH SERVICES) LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09268522
Status:LIQUIDATION
Category:Private Limited Company

RVM SERVICES LIMITED

12 TORRANCE CLOSE,HORNCHURCH,RM11 1JT

Number:10867210
Status:ACTIVE
Category:Private Limited Company

SHANAZ SOCIAL CARE LIMITED

3 BRANDFORTH ROAD,MANCHESTER,M8 0AH

Number:08921848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source