- Company Overview for DARTS CORNER HOLDINGS LTD (12868130)
- Filing history for DARTS CORNER HOLDINGS LTD (12868130)
- People for DARTS CORNER HOLDINGS LTD (12868130)
- Charges for DARTS CORNER HOLDINGS LTD (12868130)
- More for DARTS CORNER HOLDINGS LTD (12868130)
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) |
---|---|---|---|
04 Nov 2024 | PSC02 | Notification of Key Capital Partners Viii (Nominees) Limited as a person with significant control on 30 September 2024 | |
04 Nov 2024 | PSC07 | Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 30 September 2024 | |
02 Aug 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
15 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Craig Heenighan as a director on 8 December 2023 | |
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
04 Jul 2023 | TM01 | Termination of appointment of James David Hall as a director on 3 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Matt Tice as a director on 3 July 2023 | |
17 Mar 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 September 2022
|
|
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to Harewood House Union Road Bolton BL2 2HE on 9 August 2021 | |
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
30 Apr 2021 | AP01 | Appointment of Mr James Scott Browning as a director on 30 April 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | PSC07 | Cessation of Wayne Michael Taylor as a person with significant control on 9 November 2020 | |
05 Mar 2021 | PSC07 | Cessation of Andrea Taylor as a person with significant control on 9 November 2020 | |
05 Mar 2021 | PSC02 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 9 November 2020 |