DARTVIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/01/2425 January 2024 Appointment of Residential Block Management Group Limited as a secretary on 2023-07-01

View Document

25/01/2425 January 2024 Termination of appointment of Devon Block Management Limited as a secretary on 2023-07-01

View Document

25/01/2425 January 2024 Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Registered office address changed from 64 Durnford Street Plymouth PL1 3QN England to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-08

View Document

04/01/224 January 2022 Termination of appointment of Peter Conisbee as a director on 2022-01-04

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CORPORATE SECRETARY APPOINTED DEVON BLOCK MANAGEMENT

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY SOUTH WEST BLOCK MANAGEMENT

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MRS JULIE KATHERINE LAW

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEET

View Document

06/06/166 June 2016 01/06/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICK REEVES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CHRIS SWEET

View Document

11/02/1611 February 2016 CORPORATE SECRETARY APPOINTED SOUTH WEST BLOCK MANAGEMENT

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SCORER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 01/06/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER CONISBEE / 01/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SWEET / 01/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN REEVES / 01/06/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 01/06/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK SCORER / 02/06/2013

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/133 June 2013 01/06/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 01/06/12 NO MEMBER LIST

View Document

06/06/116 June 2011 01/06/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR MICHAEL TIMOTHY FITZPATRICK-NASH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR STEPHEN DOUGLAS JONES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SWEET

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CONISBEE / 31/05/2010

View Document

02/06/102 June 2010 01/06/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY PETER CONISBEE

View Document

16/05/0916 May 2009 SECRETARY APPOINTED CHRISTOPHER DEREK SCORER

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARTIN CLIVE-SMITH

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED NICHOLAS JOHN REEVES

View Document

26/08/0826 August 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOZER

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM DARTVIEW, 38 NEWCOMEN ROAD DARTMOUTH DEVON TQ6 9BP

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY VALERIE TOZER

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED PETER CONISBEE

View Document

01/06/071 June 2007 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