This company is commonly known as Dalesview Developments Limited. The company was founded 20 years ago and was given the registration number 04970938. The firm's registered office is in SKIPTON. You can find them at Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DALESVIEW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04970938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR | Director | 16 March 2016 | Active |
34 Branch Road, Skipton, BD23 2BX | Secretary | 17 March 2006 | Active |
Calle Warner No 24, Manzana 10, Sierra Blanca 29600, Spain, | Secretary | 10 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 2003 | Active |
34 Branch Road, Skipton, BD23 2BX | Director | 17 March 2006 | Active |
Stonebank, Hetton, Skipton, BD23 6LP | Director | 10 December 2003 | Active |
5a, Craven Mews, Skipton, England, BD23 2AQ | Director | 13 August 2010 | Active |
Calle Warner No 24, Manzana 10, Sierra Blanca 29600, Spain, | Director | 10 December 2003 | Active |
C/O Deliver-Net Limited, Snaygill Industrial Estate, Keighley Road, Skipton, United Kingdom, BD23 2QR | Corporate Director | 16 November 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 2003 | Active |
Mr David Stephen Cock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Innovation House, Snaygill Industrial Estate, Skipton, England, BD23 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Miscellaneous | Legacy. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Change account reference date company current shortened. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.