DALMORE CAPITAL (CORSHAM 1) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

03/10/233 October 2023 Change of details for Dalmore Capital (Para 1) Limited as a person with significant control on 2017-10-23

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

07/06/237 June 2023 Director's details changed for Mr Alistair Graham Ray on 2022-06-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

29/11/2229 November 2022 Appointment of Mr John Stephen Gordon as a director on 2022-11-15

View Document

29/11/2229 November 2022 Termination of appointment of Alistair Graham Ray as a director on 2022-11-15

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

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

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, 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

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. 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 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

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

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 1 LONDON WALL LONDON EC2Y 5AB

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

20/05/1620 May 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

22/08/1322 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/04/1330 April 2013 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