DARNTON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Alistair William Hamilton as a director on 2025-06-30

View Document

24/03/2524 March 2025 Resolutions

View Document

20/03/2520 March 2025 Change of share class name or designation

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/02/253 February 2025 Satisfaction of charge 062343950002 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Termination of appointment of Matthew Savory as a director on 2024-04-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Particulars of variation of rights attached to shares

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

03/01/233 January 2023 Notification of Db3 Group Trustee Ltd as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Cessation of Alistair William Hamilton as a person with significant control on 2022-12-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR NATHAN MCNAMARA

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH HARDCASTLE

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062343950002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LODGE

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM HAMILTON / 30/06/2018

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CIARA RYAN

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MATTHEW SAVORY

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

14/07/1714 July 2017 ALTER ARTICLES 21/06/2017

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SUGGITT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL-PILLING

View Document

03/10/163 October 2016 03/12/15 STATEMENT OF CAPITAL GBP 1412276.00

View Document

30/09/1630 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/02/16

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 ADOPT ARTICLES 03/12/2015

View Document

02/03/162 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 1412276.00

View Document

01/03/161 March 2016 03/12/15 STATEMENT OF CAPITAL GBP 111.09

View Document

01/03/161 March 2016 03/12/15 STATEMENT OF CAPITAL GBP 16491

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MJR SIMON JAMES ANDREW TURNER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JOHN DYFRIG JONES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS CIARA ANNE MARLE RYAN

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR RORY ANDREW CAMPBELL-PILLING

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER LODGE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID JOHN SUGGITT

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062343950001

View Document

02/11/152 November 2015 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 COMPANY NAME CHANGED DARNTON ELGEE PROJECTS LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PAUL HOWARD DAVIES

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY KEITH HARDCASTLE

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR PAUL HOWARD DAVIES

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/07/1416 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM HAMILTON / 02/05/2010

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HAMILTON / 19/09/2008

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/10/087 October 2008 ALTER ARTICLES 03/10/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 COMPANY NAME CHANGED JWP1001 LIMITED CERTIFICATE ISSUED ON 06/08/07

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 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