DARTMOUTH PARTNERS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/05/2329 May 2023 Registration of charge 059744720005, created on 2023-05-22

View Document

26/05/2326 May 2023 Registration of charge 059744720004, created on 2023-05-22

View Document

25/04/2325 April 2023 Registration of charge 059744720003, created on 2023-04-21

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/03/2324 March 2023 Satisfaction of charge 059744720001 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 059744720002 in full

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Change of details for Granite Bidco Limited as a person with significant control on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Timothy David Johnson as a director on 2021-11-10

View Document

08/11/218 November 2021 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 125 London Wall London EC2Y 5AS on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mrs Katie Selves as a secretary on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Logan Naidu as a secretary on 2021-11-08

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DARREN SOOKRAMANIEN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOND

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES EDWARD BOND / 29/03/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED TIMOTHY DAVID JOHNSON

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHARPE

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059744720002

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JESSE WATTS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED OLIVER CHARLES EDWARD BOND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN VASSIE NAIDU / 30/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

04/07/184 July 2018 ADOPT ARTICLES 15/06/2018

View Document

04/07/184 July 2018 ADOPT ARTICLES 15/06/2018

View Document

29/06/1829 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 400

View Document

27/06/1827 June 2018 CESSATION OF ABIGAIL SARAH NAIDU AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANITE BIDCO LIMITED

View Document

27/06/1827 June 2018 CESSATION OF LOGAN NAIDU AS A PSC

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR GAVIN MARK SHARPE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JESSE GUY WATTS

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED NEIL RICHARD CARTWRIGHT

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059744720001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 ADOPT ARTICLES 20/01/2015

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN NAIDU / 01/09/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN NAIDU / 16/01/2015

View Document

30/12/1430 December 2014 SUB DIVISION 11/12/2014

View Document

30/12/1430 December 2014 SUB-DIVISION 11/12/14

View Document

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 ADOPT ARTICLES 20/06/2014

View Document

23/10/1323 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN NAIDU / 08/07/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LOGAN NAIDU / 08/07/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KARL MANN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NAIRN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA BARBER

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MANN / 23/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NAIRN / 23/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LOUISE BARBER / 23/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN SPENCER

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR JAMES NAIRN

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR KARL MANN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MISS JULIA LOUISE BARBER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 3RD FLOOR WINDSOR HOUSE 39 KING STREET LONDON EC2V 8LL

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOGAN NAIDU / 23/10/2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM THE CORNELL PARTNERSHIP, LOGAN NAIDU, 78 CANNON STREET LONDON EC4N 6NQ

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

23/10/0623 October 2006 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