1 DALMORE ROAD LIMITED
Status | ACTIVE |
Company No. | 03503752 |
Category | Private Limited Company |
Incorporated | 03 Feb 1998 |
Age | 26 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
1 DALMORE ROAD LIMITED is an active private limited company with number 03503752. It was incorporated 26 years, 4 months ago, on 03 February 1998. The company address is 1 Dalmore Road 1 Dalmore Road, London, SE21 8HD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 13 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-13
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 13 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-13
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conrad Rhodes
Change date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2021
Action Date: 13 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-13
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2020
Action Date: 13 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 13 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-13
Documents
Confirmation statement with updates
Date: 26 Dec 2019
Action Date: 26 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-26
Documents
Confirmation statement with updates
Date: 27 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Change to a person with significant control
Date: 27 May 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Phillips
Change date: 2019-01-28
Documents
Confirmation statement with updates
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Phillips
Change date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2019
Action Date: 13 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-13
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change to a person with significant control
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-05
Psc name: Mr Conrad Rhodes
Documents
Change to a person with significant control
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Emily Jones
Change date: 2019-01-05
Documents
Change person director company with change date
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-05
Officer name: Mr Conrad Rhodes
Documents
Change person director company with change date
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conrad Rhodes
Change date: 2019-01-05
Documents
Change person director company with change date
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-05
Officer name: Miss Charlotte Emily Jones
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Emily Jones
Appointment date: 2018-09-20
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Charlotte Emily Jones
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer May Macrae
Termination date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Jennifer May Macrae
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 13 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-13
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: 1 Dalmore Road Dulwich London SE21 8HD
Old address: C/O Nicola Hannam 1 Dalmore Road London SE21 8HD
Change date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 13 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 13 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 13 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-11
Officer name: Jennifer May Macrae
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-11
Officer name: Nicola Hannam
Documents
Appoint person secretary company with name
Date: 11 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Conrad Rhodes
Documents
Termination director company with name
Date: 05 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Clayson
Documents
Appoint person director company with name
Date: 05 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conrad Rhodes
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change sail address company with old address
Date: 02 Apr 2014
Category: Address
Type: AD02
Old address: C/O Richard Clayson 49a Cicada Road London SW18 2NN
Documents
Termination secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Clayson
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: 49a Cicada Road London SW18 2NN
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2014
Action Date: 13 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-13
Documents
Change person director company with change date
Date: 19 Jan 2014
Action Date: 19 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Hannan
Change date: 2014-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2013
Action Date: 13 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Phillips
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Holt
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Holt
Documents
Appoint person director company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Hannan
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2012
Action Date: 13 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-13
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Holt
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Holt
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2011
Action Date: 13 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Amy Ward
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Phillips
Change date: 2010-03-15
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma James
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Holt
Change date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 13 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-13
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david phillips
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2009
Action Date: 13 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-13
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2008
Action Date: 13 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-13
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 13 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-13
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: 1ST floor flat 1 dalmore road london SE21 8HD
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2006
Action Date: 13 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-13
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2005
Action Date: 13 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-13
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2004
Action Date: 13 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2003
Action Date: 13 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-13
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2002
Action Date: 13 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-13
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/02; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 13 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-13
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2000
Action Date: 13 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-13
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/02/00--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 13 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-13
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/99; full list of members
Documents
Legacy
Date: 19 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 13/05/98
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DANIELA'S LEARNING WORLD LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 11539832 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIC BUSINESS SOLUTIONS LIMITED
221-223 WIMBLEDON PARK ROAD,LONDON,SW18 5RH
Number: | 07706716 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELLERBY RISE,LUTON,LU4 9DU
Number: | 10654472 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE INSURANCE BROKERS LIMITED
MERIDIAN HOUSE PEPPER ROAD,STOCKPORT,SK7 5BW
Number: | 05512275 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 01446639 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE HOUSE,BOLTON,BL1 4RA
Number: | OC368384 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |