DARTMOUTH VILLAGE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

15/01/2515 January 2025 Withdrawal of a person with significant control statement on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Lightyear Estates Holdings Limited as a person with significant control on 2024-12-31

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED WILSHIRE GR LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/132 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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