DALMORE GP HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

14/01/2514 January 2025 Second filing for the cessation of Dalmore Holdings Limited as a person with significant control

View Document

30/12/2430 December 2024 Cessation of Jadin Limited as a person with significant control on 2020-09-15

View Document

30/12/2430 December 2024 Cessation of Mm&S Jm Limited as a person with significant control on 2020-09-15

View Document

30/12/2430 December 2024 Cessation of Aghinagh Limited as a person with significant control on 2020-09-15

View Document

30/12/2430 December 2024 Notification of a person with significant control statement

View Document

04/11/244 November 2024 Amended group of companies' accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Secretary's details changed for Jennifer Mckay on 2024-01-24

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/09/2022 September 2020 Cessation of Dalmore Holdings Limited as a person with significant control on 2020-09-15

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 17/06/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 25/09/2018

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

23/10/1723 October 2017 Registered office address changed from , One London Wall, London, EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 2017-10-23

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 24/05/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 24/05/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 24/05/2013

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR RAY

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 22/10/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RYAN / 22/10/2012

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 14/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM RAY / 14/01/2012

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

17/03/1117 March 2011 SECRETARY APPOINTED ALISTAIR GRAHAM RAY

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MICHAEL JOSEPH RYAN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR ALISTAIR GRAHAM RAY

View Document

08/03/118 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

07/03/117 March 2011 COMPANY NAME CHANGED MM&S (5634) LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUEDALE

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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