DARTMOUTH HOUSE MANAGEMENT LIMITED
Company number 02229828
- Company Overview for DARTMOUTH HOUSE MANAGEMENT LIMITED (02229828)
- Filing history for DARTMOUTH HOUSE MANAGEMENT LIMITED (02229828)
- People for DARTMOUTH HOUSE MANAGEMENT LIMITED (02229828)
- Charges for DARTMOUTH HOUSE MANAGEMENT LIMITED (02229828)
- More for DARTMOUTH HOUSE MANAGEMENT LIMITED (02229828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
20 Sep 2013 | AD01 | Registered office address changed from 6 Dartmouth House 25 Dartmouth Row London SE10 8AW United Kingdom on 20 September 2013 | |
08 Mar 2013 | AP03 | Appointment of Mr Mark Rowntree as a secretary on 8 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mark Rowntree on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 6 Dartmouth House Dartmouth Row London SE10 8AW United Kingdom on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 3 Dartmouth House 25 Dartmouth Row London SE10 8AW on 8 March 2013 | |
08 Mar 2013 | TM02 | Termination of appointment of John Patrick O'donnell as a secretary on 8 March 2013 | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
05 Sep 2012 | TM01 | Termination of appointment of Matthew Charles Anthony Couch as a director on 9 July 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of John Patrick O'donnell as a director on 2 July 2012 | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
05 Nov 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr John Patrick O'donnell on 1 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Jean Evaristo on 1 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Samuel James Allen Hodges on 1 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Joyce Elaine Dodd on 1 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Stephen Edwin Tilston on 1 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mark Rowntree on 1 September 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Mr John Patrick O'donnell on 15 October 2010 | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Aug 2010 | AP01 | Appointment of Matthew Charles Anthony Couch as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Rupert Atkinson as a director | |
14 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders |