About

Registered Number: 03907926
Date of Incorporation: 12/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Founded in 2000, Dalemarch (Sheppey) Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Dalemarch (Sheppey) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Gary Henry 12 January 2000 24 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Alwyn 12 January 2000 24 October 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 09 January 2018
PSC09 - N/A 09 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 17 November 2016
CH01 - Change of particulars for director 25 August 2016
CH03 - Change of particulars for secretary 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 15 January 2016
TM01 - Termination of appointment of director 16 June 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 21 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 February 2007
225 - Change of Accounting Reference Date 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 22 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.