DARTNEL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-09-29

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

02/08/232 August 2023 Appointment of Mr Gaurav Nagendranath Gupta as a director on 2023-07-27

View Document

02/08/232 August 2023 Termination of appointment of Ivan Kirstein as a director on 2023-07-27

View Document

19/05/2319 May 2023 Appointment of Mr Mohammed Shafi Shaik as a director on 2023-05-19

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Geoffrey Stuart Smith as a director on 2022-12-13

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Srinivas Enjepurapu as a director on 2022-02-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Termination of appointment of Elizabeth Primrose Steele as a director on 2021-09-28

View Document

07/06/217 June 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/05/2019 May 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR IVAN KIRSTEIN

View Document

26/06/1926 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

18/06/1818 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MICHAEL ALAN SNAITH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS LESEYL JANE TAYLOR

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR EILEEN SNAITH

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM JOHN MORTIMER PROPERTY MANAGEMENT BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

28/06/1728 June 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOLLAND

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART SMITH / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY FOLLAND / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PRIMROSE STEELE / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SNAITH / 01/10/2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED EILEEN SNAITH

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET VAN BIESEN

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCMAHON

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MELISSA SNAITH

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR OMER IBRAHIM

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/08/087 August 2008 DIRECTOR APPOINTED GEOFFREY SMITH LOGGED FORM

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 1 RECTORY ROW RECTORY LANE BRACKNELL BERKSHIRE RG12 7BN

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 7 DARTMOUTH TERRACE LONDON ROAD READING BERKSHIRE RG1 5AL

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 219 CAVERSHAM ROAD READING RG1 8BB

View Document

30/10/9430 October 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/05/9326 May 1993 EXEMPTION FROM APPOINTING AUDITORS 06/05/93

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 219 CAVERSHAM ROAD READING RG1 8BB

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKS RG1 4QQ

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 8 CROSS ST READING BERKS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document


More Company Information