Advanced company searchLink opens in new window

DARTVILLE LIMITED

Company number 04159412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
05 Jul 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
18 Jun 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
29 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
19 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
12 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15
05 Feb 2016 TM01 Termination of appointment of Graham Charles Holbrow as a director on 22 January 2016
20 Nov 2015 TM01 Termination of appointment of Nicola Jane Nicholson as a director on 23 March 2015
25 Jul 2015 CH04 Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015