1 DALMORE ROAD LIMITED

1 Dalmore Road 1 Dalmore Road, London, SE21 8HD, England
StatusACTIVE
Company No.03503752
CategoryPrivate Limited Company
Incorporated03 Feb 1998
Age26 years, 4 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Conrad Rhodes

Documents

View document PDF

Termination director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clayson

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Rhodes

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Clayson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Phillips

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Holt

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Holt

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Hannan

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Holt

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Holt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma James

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david phillips

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/02/00--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 13/05/98

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


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

J M RADFORD MANAGEMENT LTD

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

RUBICON CONSULTANTS LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:01446639
Status:ACTIVE
Category:Private Limited Company

THORNE INTEGRITY LLP

PARKSIDE HOUSE,BOLTON,BL1 4RA

Number:OC368384
Status:ACTIVE
Category:Limited Liability Partnership

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