DALTON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, SECRETARY DONNA WALTERS |
02/07/122 July 2012 | SECRETARY APPOINTED MR STEPHEN GILBERT DALTON JNR |
20/03/1220 March 2012 | SAIL ADDRESS CHANGED FROM: 52-66 SALAMANDER STREET LEITH EDINBURGH EH6 7LA SCOTLAND |
20/03/1220 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 52-66 SALAMANDER STREET LEITH EDINBURGH EH6 7LA |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT DALTON JNR / 19/03/2010 |
19/03/1019 March 2010 | SAIL ADDRESS CREATED |
06/02/106 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/10/096 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALTON JNR / 21/02/2008 |
06/01/086 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | DIRECTOR RESIGNED |
21/03/0521 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/02/0426 February 2004 | COMPANY NAME CHANGED DALTON MCGRANDLES LIMITED CERTIFICATE ISSUED ON 26/02/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | SECRETARY RESIGNED |
06/02/046 February 2004 | REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 9 HILL STREET EDINBURGH EH2 3JT |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
04/02/044 February 2004 | NEW SECRETARY APPOINTED |
04/02/044 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | DIRECTOR RESIGNED |
04/02/044 February 2004 | DIRECTOR RESIGNED |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/02/0325 February 2003 | S366A DISP HOLDING AGM 21/02/03 |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/0321 February 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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