About

Registered Number: 07586958
Date of Incorporation: 31/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: September House Pall Mall, Breadsall, Derby, DE21 5LU,

 

Based in Derby, Daleside Developments Ltd was established in 2011. Currently we aren't aware of the number of employees at the the business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIESTY, Neil Christopher 31 March 2012 - 1
GREEN, Jonathan 31 March 2012 30 March 2018 1
HIBBARD, Gary 06 July 2011 30 September 2018 1
MARRON, Mark Patrick 31 March 2012 30 September 2018 1
ARGUS NOMINEE DIRECTORS LIMITED 31 March 2011 05 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 March 2020
AD01 - Change of registered office address 09 January 2020
PSC01 - N/A 15 October 2019
PSC09 - N/A 15 October 2019
AD01 - Change of registered office address 14 October 2019
CH01 - Change of particulars for director 11 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AAMD - Amended Accounts 27 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 18 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 06 January 2013
AA01 - Change of accounting reference date 17 May 2012
SH01 - Return of Allotment of shares 12 April 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 18 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.