DARTMEET DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

19/12/2419 December 2024 Register inspection address has been changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW

View Document

18/12/2418 December 2024 Change of details for Mr Carl Philip Stumpenhusen Payne as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Secretary's details changed for Debbie Green on 2024-12-16

View Document

18/12/2418 December 2024 Director's details changed for Mr Carl Philip Stumpenhusen Payne on 2024-12-16

View Document

18/12/2418 December 2024 Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Carl Philip Stumpenhusen Payne on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Carl Philip Stumpenhusent Payne as a person with significant control on 2023-02-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 30/11/2020

View Document

23/02/2123 February 2021 SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX ENGLAND

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 7 UNION STREET NEWTON ABBOT TQ12 2JX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE GREEN / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 19/02/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE OLD POST OFFICE 22 PILTON STREET BARNSTAPLE DEVON EX31 1PJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE GREEN / 25/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 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