CANDLELIT DARTMOUTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Micro company accounts made up to 2024-08-31 |
11/03/2511 March 2025 | Registered office address changed from 7 Clarence Hill Dartmouth TQ6 9NX England to 4 Thurlestone Gardens Dartmouth TQ6 9HG on 2025-03-11 |
02/03/252 March 2025 | Notification of Ashley William Winsor as a person with significant control on 2025-02-03 |
02/03/252 March 2025 | Termination of appointment of Michael John Burden as a secretary on 2025-03-02 |
02/03/252 March 2025 | Appointment of Mr Timothy Freeman as a secretary on 2025-03-02 |
03/02/253 February 2025 | Appointment of Mr Ashley William Winsor as a director on 2025-02-02 |
09/01/259 January 2025 | Notification of John Paul Lagdon as a person with significant control on 2025-01-09 |
09/01/259 January 2025 | Withdrawal of a person with significant control statement on 2025-01-09 |
08/01/258 January 2025 | Termination of appointment of William Martin Judd as a director on 2025-01-06 |
16/12/2416 December 2024 | Appointment of Mr John Paul Lagdon as a director on 2024-12-16 |
21/10/2421 October 2024 | Termination of appointment of Mary Burden as a director on 2024-10-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/08/2418 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
04/08/244 August 2024 | Termination of appointment of Peter Ronald Johnson as a director on 2024-08-04 |
26/05/2426 May 2024 | Appointment of Mr William Martin Judd as a director on 2024-05-26 |
04/05/244 May 2024 | Registered office address changed from 1 Avon Heights 1 Avon Heights Avonpark Limpley Stoke BA2 7JR England to 7 Clarence Hill Dartmouth TQ6 9NX on 2024-05-04 |
04/05/244 May 2024 | Appointment of Mr Michael John Burden as a secretary on 2024-05-04 |
02/05/242 May 2024 | Appointment of Mrs Mary Burden as a director on 2024-05-02 |
25/04/2425 April 2024 | Accounts for a dormant company made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
21/08/2321 August 2023 | Registered office address changed from 2 Fairview Road Dartmouth TQ6 9EN England to 1 Avon Heights 1 Avon Heights Avonpark Limpley Stoke BA2 7JR on 2023-08-21 |
13/03/2313 March 2023 | Termination of appointment of Jane Louise Green as a secretary on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Peter Ronald Johnson on 2023-02-01 |
24/09/2224 September 2022 | Accounts for a dormant company made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2 2 FAIRVIEW ROAD DARTMOUTH TQ6 9EN ENGLAND |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM THE GUILDHALL VICTORIA ROAD DARTMOUTH TQ6 9RY ENGLAND |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company