DARTONS HOUSE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/01/2530 January 2025 | Appointment of Miss Samantha Jayne Young as a director on 2025-01-16 |
| 13/12/2413 December 2024 | Registered office address changed from Hendales Property Management 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-12-13 |
| 13/12/2413 December 2024 | Termination of appointment of Gareth Benson as a secretary on 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with updates |
| 28/06/2428 June 2024 | Termination of appointment of Margaret Smith as a director on 2023-11-06 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/11/2225 November 2022 | Appointment of Mr Gareth Benson as a secretary on 2022-11-22 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 08/04/218 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 26/05/2026 May 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 20/05/1920 May 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMONE MCNALLY |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 18/05/1818 May 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 17/07/1717 July 2017 | NOTIFICATION OF PSC STATEMENT ON 17/07/2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 14/11/1614 November 2016 | DIRECTOR APPOINTED MRS CLAIRE GODDARD |
| 28/10/1628 October 2016 | DIRECTOR APPOINTED MRS MARGARET SMITH |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 08/07/168 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMAS |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 14/07/1514 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY CHARANJIT BHAMRA |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 16/07/1416 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 STRATHMORE AVENUE HITCHIN HERTS SG5 1SL |
| 17/04/1417 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER BHAMRA |
| 05/03/145 March 2014 | DIRECTOR APPOINTED MISS SIMONE GEORGETTE MCNALLY |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 24/02/1424 February 2014 | DIRECTOR APPOINTED MS CLAIRE THOMAS |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 29/07/1329 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 28/08/1228 August 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 6 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 04/07/124 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 28/08/1128 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 07/07/117 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
| 01/10/101 October 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 26/11/0826 November 2008 | CURREXT FROM 30/06/2008 TO 30/11/2008 |
| 16/07/0816 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
| 27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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