DARTMOUTH GROVE MANAGEMENT LTD.
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 29/04/2529 April 2025 | Previous accounting period shortened from 2025-02-28 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 12/12/2412 December 2024 | Notification of Dartmouth Grove Ltd as a person with significant control on 2024-12-12 |
| 12/12/2412 December 2024 | Cessation of John Francis Ormond Steven as a person with significant control on 2024-12-12 |
| 12/12/2412 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 28/10/2428 October 2024 | Director's details changed for Mr John Francis Ormond Steven on 2024-10-25 |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-19 with updates |
| 16/02/2316 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 13/12/2213 December 2022 | Director's details changed for Mr John Francis Ormond Steven on 2022-11-30 |
| 12/12/2212 December 2022 | Registered office address changed from North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP England to 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP on 2022-12-12 |
| 20/05/2220 May 2022 | Certificate of change of name |
| 19/05/2219 May 2022 | Registered office address changed from Alston Hall Holbeton Plymouth PL8 1HN England to North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP on 2022-05-19 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
| 19/05/2219 May 2022 | Notification of John Francis Ormond Steven as a person with significant control on 2022-04-30 |
| 19/05/2219 May 2022 | Cessation of Apca (Penhaven) Ltd as a person with significant control on 2022-04-30 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2110 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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