COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Director's details changed for Mr Jonathan Boyles on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Jonathan Boyles as a director on 2023-06-22

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-06-30

View Document

19/02/2319 February 2023 Notification of Mark Robert Jackson as a person with significant control on 2023-02-10

View Document

19/02/2319 February 2023 Withdrawal of a person with significant control statement on 2023-02-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD WOOD

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O AM NOMIKOS & SON 12-18 GROSVENOR GARDENS VICTORIA LONDON SW1W 0DH

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBIN CLARKE / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCY WILLSON / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN PALMER / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JACKSON / 03/09/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED DR ANDREW JOHN ROSE

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SADD / 01/09/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS MELISSA LEIGH BOYES

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 34 CHESTER ROW LONDON SW1W 8JP

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTLETT

View Document

07/01/097 January 2009 SECRETARY APPOINTED MARK ROBERT JACKSON

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY GORDON PALMER

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 12 MACAULAY ROAD LONDON SW4 0QX

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 2 OLD COASTGUARD COTTAGES COMPASS COVE DARTMOUTH DEVON TQ6 0JW

View Document

26/01/9926 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 53 SHELGATE ROAD LONDON SW11 1BA

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: PIN FARM BARLEYCOTT LANE SOUTH HINKSEY OXFORD OX1 5BB

View Document

17/09/9317 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 09/09/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTING REF. DATE SHORT FROM 14/11 TO 31/03

View Document

23/02/8923 February 1989 RETURN MADE UP TO 10/09/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/10/879 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 22 CANYNGE SQUARE CLIFTON BRISTOL 8

View Document

16/06/8716 June 1987 FIRST GAZETTE

View Document

15/11/7415 November 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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