DARTMOUTH VILLAGE LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-25 with updates |
15/01/2515 January 2025 | Withdrawal of a person with significant control statement on 2025-01-15 |
15/01/2515 January 2025 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 2024-12-31 |
03/06/243 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
11/05/2311 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
06/08/216 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR PAUL HALLAM |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM |
11/07/1911 July 2019 | SECRETARY APPOINTED MR DANIEL LAU |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
17/01/1917 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
09/01/189 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
12/06/1712 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
22/05/1522 May 2015 | 31/12/14 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
06/05/146 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
17/03/1417 March 2014 | COMPANY NAME CHANGED WILSHIRE GR LIMITED CERTIFICATE ISSUED ON 17/03/14 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
20/12/1320 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/05/132 May 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
25/03/1325 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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