DARTMOUTH LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-05-19 View Report
Dissolution. Dissolution application strike off company. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2020-01-08 View Report
Accounts. Change account reference date company previous extended. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Officers. Officer name: Mr Stephen Charles Bates. Appointment date: 2018-04-03. 2018-04-25 View Report
Officers. Officer name: Lester Aldridge Company Secretarial Limited. Termination date: 2018-04-03. 2018-04-25 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Officers. Change date: 2018-02-27. Officer name: Mr Brian Patrick Cooney. 2018-03-05 View Report
Officers. Officer name: Mr Barry Michael Lambert. Change date: 2018-02-27. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Capital. Capital name of class of shares. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Accounts. Accounts type total exemption small. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2009-12-14. Officer name: Lester Aldridge Company Secretarial Limited. 2010-01-13 View Report
Annual return. Legacy. 2009-01-16 View Report
Accounts. Accounts type total exemption small. 2008-12-31 View Report
Officers. Description: Appointment terminated director christopher bialan. 2008-10-29 View Report
Officers. Description: Appointment terminated. 2008-10-29 View Report
Accounts. Legacy. 2008-10-03 View Report
Annual return. Legacy. 2007-12-06 View Report
Officers. Description: Secretary resigned. 2007-11-28 View Report
Officers. Description: New secretary appointed. 2007-11-28 View Report
Address. Description: Registered office changed on 28/11/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX. 2007-11-28 View Report
Officers. Description: New director appointed. 2007-06-07 View Report
Capital. Description: Ad 05/12/06--------- £ si 2@.01 £ ic 1/1. 2007-06-04 View Report
Officers. Description: Secretary resigned. 2007-06-04 View Report
Officers. Description: Director resigned. 2007-06-04 View Report
Officers. Description: Director resigned. 2007-06-04 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-06-04 View Report
Officers. Description: New director appointed. 2007-06-04 View Report
Incorporation. Incorporation company. 2006-12-05 View Report