DALES VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of James Sutton Scoles as a director on 2025-06-01

View Document

02/05/252 May 2025 Registered office address changed from 3 Dales View Hudswell Richmond North Yorkshire DL11 6BU England to 5 Dales View Hudswell Richmond DL11 6BU on 2025-05-02

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-11-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Andrew Price as a director on 2023-05-30

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-11-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

01/07/211 July 2021 Termination of appointment of Karen Marie Thomas as a secretary on 2021-07-01

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR JACK DAVIES

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM FIRST FLOOR 4 AUDAX COURT AUDAX CLOSE YORK YO30 4RB

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GATH

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ANDREW PRICE

View Document

16/01/2016 January 2020 NOTIFICATION OF PSC STATEMENT ON 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JAMES SUTTON SCOLES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF MATTHEW JAMES GATH AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 55

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 4 AUDAX COURT AUDAX CLOSE YORK NORTH YORKSHIRE YO30 4RB UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE OLD STABLES 292 TADCASTER ROAD YORK YO24 1ET

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARIE THOMAS / 30/06/2011

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 ADOPT ARTICLES 17/02/2011

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED YORVIK HOMES (NORTH STAINLEY) LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/12/094 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company