DARTMOOR INN AT LYDFORD LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/1410 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/08/148 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2014

View Document

31/03/1431 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/03/1418 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/03/1413 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
THE DARTMOOR INN MOORSIDE
LYDFORD
OKEHAMPTON
DEVON
EX20 4AY
ENGLAND

View Document

23/01/1423 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR KARENZA WARREN

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR KARENZA WARREN

View Document

25/03/1325 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGESS / 01/10/2012

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BURGESS / 01/10/2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS KARENZA WARREN

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM THE DARTMOOR INN MOORSIDE LYDFORD OKEHAMPTON DEVON EX20 4AY ENGLAND

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM HILLSIDE LYDFORD OKEHAMPTON DEVON EX20 4AU

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BURGESS

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHIRLEY BURGESS / 28/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGESS / 28/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS PHILIP BURGESS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: HILLSIDE LYDFORD OKEHAMPTON DEVON EX20 4AU

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS KAREN BURGESS

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF

View Document

12/06/0812 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: DARTMOOR INN AT LYDFORD LYDFORD OKEHAMPTON EX20 4AY

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE ARUNDELL ARMS HOTEL FORE STREET LIFTON DEVON PL16 0AA

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 S366A DISP HOLDING AGM 11/11/98 S252 DISP LAYING ACC 11/11/98 S386 DISP APP AUDS 11/11/98

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 ADOPT MEM AND ARTS 02/02/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 COMPANY NAME CHANGED PARISPORT LIMITED CERTIFICATE ISSUED ON 10/02/98; RESOLUTION PASSED ON 02/02/98

View Document

23/12/9723 December 1997 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