Having been setup in 1981, Dalehead Developments Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". Stanger-leathes, Gillian, Hodgson, Kevin, Forbester, Alexander Mary, Nolan, Peter Alexander, Scott, Dennis, Stanger-leathes, Gordon Hugh are listed as the directors of this organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Kevin | 30 July 2019 | - | 1 |
FORBESTER, Alexander Mary | N/A | 13 November 2007 | 1 |
NOLAN, Peter Alexander | 01 July 2016 | 31 December 2019 | 1 |
SCOTT, Dennis | 20 February 2006 | 09 November 2011 | 1 |
STANGER-LEATHES, Gordon Hugh | N/A | 04 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANGER-LEATHES, Gillian | 01 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 March 2020 | |
CS01 - N/A | 01 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
AP01 - Appointment of director | 30 July 2019 | |
TM01 - Termination of appointment of director | 14 May 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 17 December 2018 | |
AD01 - Change of registered office address | 18 January 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
SH01 - Return of Allotment of shares | 04 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AP03 - Appointment of secretary | 02 July 2016 | |
TM02 - Termination of appointment of secretary | 02 July 2016 | |
AP01 - Appointment of director | 02 July 2016 | |
AP01 - Appointment of director | 02 July 2016 | |
AR01 - Annual Return | 09 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH03 - Change of particulars for secretary | 06 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 11 January 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
363s - Annual Return | 02 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2004 | |
123 - Notice of increase in nominal capital | 02 March 2004 | |
AA - Annual Accounts | 01 February 2004 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 21 January 2003 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 26 January 1999 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 08 December 1997 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 22 January 1995 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 10 February 1994 | |
363s - Annual Return | 21 February 1993 | |
AA - Annual Accounts | 04 February 1993 | |
AA - Annual Accounts | 21 June 1992 | |
363b - Annual Return | 28 April 1992 | |
363(287) - N/A | 28 April 1992 | |
288 - N/A | 02 January 1992 | |
AA - Annual Accounts | 12 December 1991 | |
288 - N/A | 12 December 1991 | |
363a - Annual Return | 21 June 1991 | |
363a - Annual Return | 21 June 1991 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 January 1991 | |
288 - N/A | 23 May 1990 | |
AA - Annual Accounts | 26 April 1990 | |
395 - Particulars of a mortgage or charge | 04 December 1989 | |
AA - Annual Accounts | 25 September 1989 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 07 June 1988 | |
363 - Annual Return | 07 June 1988 | |
AA - Annual Accounts | 17 February 1988 | |
288 - N/A | 03 December 1987 | |
363 - Annual Return | 24 July 1987 | |
395 - Particulars of a mortgage or charge | 17 March 1987 | |
NEWINC - New incorporation documents | 13 February 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 1989 | Outstanding |
N/A |
Standard security | 11 March 1987 | Outstanding |
N/A |
Legal charge | 25 August 1981 | Outstanding |
N/A |
Legal charge | 25 August 1981 | Outstanding |
N/A |