DALESIDE NURSERIES LIMITED
Status | ACTIVE |
Company No. | 00618575 |
Category | Private Limited Company |
Incorporated | 09 Jan 1959 |
Age | 65 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DALESIDE NURSERIES LIMITED is an active private limited company with number 00618575. It was incorporated 65 years, 4 months, 24 days ago, on 09 January 1959. The company address is 17 North Park Road 17 North Park Road, HG1 5PD.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven William Darley
Change date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven William Darley
Cessation date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2022
Action Date: 25 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006185750002
Charge creation date: 2022-02-25
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth William Darley
Termination date: 2021-09-13
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-06
Psc name: Steven William Darley
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven William Darley
Notification date: 2017-06-06
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stuart Anthony Townsend
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Raymond Townsend
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Elaine Darley
Termination date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Darley
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; change of members
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1993
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/91; no change of members
Documents
Accounts with accounts type small
Date: 11 Apr 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type small
Date: 01 Sep 1989
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 01 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Legacy
Date: 27 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/04/87; full list of members
Documents
Legacy
Date: 01 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/02/86; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
215 HAINAULT ROAD,LONDON,E11 1EU
Number: | 11065050 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBERLEY PROGRAMME SOLUTIONS LTD
50 ST MARYS CRESCENT,LONDON,NW4 4LH
Number: | 11646793 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 HIGH STREET,LONDON,NW10 4TD
Number: | 09697282 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLAREN CONSTRUCTION (SOUTH) LIMITED
MCLAREN HOUSE,BRENTWOOD,CM14 4EA
Number: | 09850560 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11645390 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WESTONGALES WAY,DONCASTER,DN5 0UH
Number: | 11879635 |
Status: | ACTIVE |
Category: | Private Limited Company |