DART HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

15/06/2515 June 2025 NewAppointment of Mrs Rachel Craven as a director on 2025-04-09

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/07/247 July 2024 Appointment of Ms Susan Bolshaw as a director on 2024-04-15

View Document

07/07/247 July 2024 Appointment of Mr Craig Bolshaw as a director on 2024-05-15

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

10/06/2410 June 2024 Registered office address changed from 1 Dart House 6 Oxford Street Dartmouth Devon TQ6 9AL England to Flat 1, Dart House 6 Oxford Street Dartmouth Devon TQ6 9AL on 2024-06-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Appointment of Mr Richard Hywel Morgan as a director on 2023-05-16

View Document

23/05/2323 May 2023 Appointment of Mrs Pamela Mary Morgan as a director on 2023-05-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Director's details changed for Miss Kate Louise Bolshaw on 2022-09-24

View Document

12/11/2212 November 2022 Termination of appointment of Hugh Guy Crossman as a director on 2022-11-02

View Document

12/11/2212 November 2022 Cessation of Hugh Guy Crossman as a person with significant control on 2022-11-02

View Document

10/10/2210 October 2022 Appointment of Joanna Poulton as a director on 2022-06-08

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-02-28

View Document

09/10/229 October 2022 Registered office address changed from 4 Dart House 6 Oxford Street Dartmouth Devon TQ6 9AL to 1 Dart House 6 Oxford Street Dartmouth Devon TQ6 9AL on 2022-10-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Sion Steven Davies as a director on 2022-02-05

View Document

15/02/2215 February 2022 Termination of appointment of Betty Marian Weedon as a director on 2022-02-04

View Document

15/02/2215 February 2022 Termination of appointment of John Ellwood as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Miss Kate Louise Bolshaw as a director on 2022-02-05

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR VELMA CROSSMAN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETTY MARIAN WEEDON / 11/02/2016

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DR JOHN ELLWOOD

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR POLLARD

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 3 DART HOUSE 6 OXFORD STREET DARTMOUTH DEVON TQ6 9AL

View Document

25/02/1125 February 2011 SECRETARY APPOINTED KATHRYN FRANCES DISTIN

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN EVANS

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS

View Document

01/09/101 September 2010 DIRECTOR APPOINTED TREVOR DOUGLAS POLLARD

View Document

26/08/1026 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GUY CROSSMAN / 28/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM EVANS / 28/02/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RAMSDEN WALKER / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VELMA ANN CROSSMAN / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM EVANS / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY MARIAN WEEDON / 28/02/2010

View Document

29/07/0929 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

12/04/9612 April 1996 ADOPT MEM AND ARTS 08/03/96

View Document

29/03/9629 March 1996 £ NC 100/9000 08/03/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED CASESTATE PROPERTY MANAGEMENT CO MPANY LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

28/02/9628 February 1996 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