DARTSTONE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

09/01/249 January 2024 Change of details for Daniel Francis Devenish Smith as a person with significant control on 2023-11-17

View Document

09/01/249 January 2024 Change of details for Patrick Darius Devenish Smith as a person with significant control on 2023-11-17

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-17 with updates

View Document

07/01/247 January 2024 Change of details for Tara Maria Devenish Smith as a person with significant control on 2023-11-17

View Document

05/01/245 January 2024 Change of details for Tara Maria Devenish Smith as a person with significant control on 2023-11-17

View Document

05/01/245 January 2024 Director's details changed for Mr Peter Francis Smith on 2023-11-17

View Document

05/01/245 January 2024 Director's details changed for Mrs Marguerita Maria Devenish Smith on 2023-11-17

View Document

05/01/245 January 2024 Change of details for Patrick Darius Devenish Smith as a person with significant control on 2023-11-17

View Document

05/01/245 January 2024 Change of details for Daniel Francis Devenish Smith as a person with significant control on 2023-11-17

View Document

05/01/245 January 2024 Change of details for Peter Francis Smith as a person with significant control on 2023-11-17

View Document

05/01/245 January 2024 Director's details changed for Ms Tara Maria Devenish Smith on 2023-11-17

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

03/03/203 March 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/02/1920 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

06/03/186 March 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANCIS SMITH

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

20/02/1720 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2AY, UNITED KINGDOM

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, BAKER TILLY 6TH FLOOR, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR PATRICK DARIUS DEVENISH SMITH

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM, OMEGA 4 MONKS CROSS DRIVE, YORK, NORTH YORKSHIRE, YO32 9GZ

View Document

18/12/1318 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DANIEL FRANCIS DEVENISH SMITH

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DANIEL FRANCIS DEVENISH SMITH

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGUERITA MARIA DEVENISH SMITH / 14/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITA MARIA DEVENISH SMITH / 14/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA MARIA DEVENISH SMITH / 14/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS SMITH / 14/05/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MISS TARA MARIA DEVENISH SMITH

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, RSM TENON, 6TH FLOOR 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM, C/O RSM BENTLEY JENNISON, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/12/0930 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, BENTLEY JENNISON, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 21 ST PAUL'S STREET, LEEDS, YORKSHIRE, LS1 2ER

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 17/11/01; NO CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 17/11/98; CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9520 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: ENTERPRISE HOUSE, 12 ST. PAUL'S STREET, LEEDS., LS1 2LE

View Document

10/01/9110 January 1991 S252,S366A,S386 06/12/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/03/9013 March 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/03/9013 March 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/9013 March 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: ARNDALE HOUSE, CHARLES STREET, BRADFORD, WEST YORKSHIRE BD1 1EJ

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED GLYBEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

21/06/8821 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/881 June 1988 COMPANY NAME CHANGED HIDETROLL LIMITED CERTIFICATE ISSUED ON 02/06/88

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 ALTER MEM AND ARTS 110588

View Document

03/05/883 May 1988 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