DARTMOOR RAILWAY INN MANAGEMENT CO LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document (might not be available)

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document (might not be available)

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN HUGHES-DAVIES

View Document (might not be available)

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document (might not be available)

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSH SANDERSON

View Document (might not be available)

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN STOYLE

View Document (might not be available)

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 1 MANOR COURT DIX'S FIELD EXETER DEVON EX1 1UP

View Document (might not be available)

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document (might not be available)

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document (might not be available)

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document (might not be available)

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 DIRECTOR APPOINTED SHARON ANGELA LYNN

View Document (might not be available)

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA EDWARDS

View Document (might not be available)

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document (might not be available)

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALAN STOYLE / 01/12/2014

View Document (might not be available)

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document (might not be available)

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED DOREEN-ANNE HUGHES-DAVIES

View Document (might not be available)

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS JORDAN

View Document (might not be available)

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document (might not be available)

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document (might not be available)

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 CHANGE PERSON AS DIRECTOR

View Document (might not be available)

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document (might not be available)

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document (might not be available)

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 DIRECTOR APPOINTED MRS GEORGINA MARGARET ANNE EDWARDS

View Document (might not be available)

25/06/1225 June 2012 DIRECTOR APPOINTED MR PHILLIP DOUGLAS MORGAN

View Document (might not be available)

25/06/1225 June 2012 DIRECTOR APPOINTED MR THOMAS JAMES CHARLES JORDAN

View Document (might not be available)

25/06/1225 June 2012 DIRECTOR APPOINTED MR JOSH SANDERSON

View Document (might not be available)

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document (might not be available)

11/08/1111 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document (might not be available)

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document (might not be available)

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 1 DARTMOOR RAILWAY MEWS STATION ROAD CREDITON DEVON EX17 3BX

View Document (might not be available)

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN HOTTON

View Document (might not be available)

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOTTON

View Document (might not be available)

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOTTON

View Document (might not be available)

12/05/1112 May 2011 DIRECTOR APPOINTED ROBIN ALAN STOYLE

View Document (might not be available)

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN JOAN HOTTON / 28/06/2010

View Document (might not be available)

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOTTON / 28/06/2010

View Document (might not be available)

04/09/104 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document (might not be available)

31/05/1031 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document (might not be available)

28/07/0928 July 2009 DIRECTOR APPOINTED MRS KATHLEEN JOAN HOTTON

View Document (might not be available)

28/07/0928 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/07/0928 July 2009 DIRECTOR APPOINTED MR ROBIN HOTTON

View Document (might not be available)

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 5 DARTMOOR RAILWAY MEWS STATION ROAD CREDITON DEVON EX17 3BX

View Document (might not be available)

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN HOTTON

View Document (might not be available)

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM HIGHER FURZELAND FARM COPPLESTONE CREDITON DEVON EX17 5NX

View Document (might not be available)

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document (might not be available)

13/03/0913 March 2009 DIRECTOR APPOINTED 06/03/2009

View Document (might not be available)

06/01/096 January 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/07

View Document (might not be available)

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

08/08/078 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document (might not be available)

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document (might not be available)

15/11/0615 November 2006 SECRETARY RESIGNED

View Document (might not be available)

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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