Advanced company searchLink opens in new window

DARTINGTON CRYSTAL GROUP LIMITED

Company number 14545080

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)
19 Dec 2024 PSC01 Notification of Jonathan Paveley as a person with significant control on 4 March 2024
19 Dec 2024 PSC01 Notification of John Harris Hammond as a person with significant control on 16 December 2022
19 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 19 December 2024
19 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
16 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
31 Oct 2024 TM01 Termination of appointment of Alan Beaton Ramsay as a director on 26 September 2024
29 Aug 2024 TM01 Termination of appointment of Jonathan David Paveley as a director on 27 August 2024
17 May 2024 AP01 Appointment of Mrs Janice Proctor as a director on 17 May 2024
13 May 2024 PSC08 Notification of a person with significant control statement
02 May 2024 AP01 Appointment of Mr John Harris Hammond as a director on 1 May 2024
02 May 2024 PSC07 Cessation of Alan Beaton Ramsay as a person with significant control on 1 April 2024
18 Mar 2024 SH02 Statement of capital on 4 March 2024
  • GBP 4,837,419.67
11 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 4,837,419.67
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 5,686,250
19 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 1,973,750
19 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sction 190 by the company approved 16/01/2023
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2023 AP01 Appointment of Mr Jonathan David Paveley as a director on 16 January 2023
18 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 450,001
10 Jan 2023 AD01 Registered office address changed from 1 Linden Close Torrington EX38 7AN United Kingdom to Dartington Crystal Linden Close Torrington EX38 7AN on 10 January 2023
16 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-16
  • GBP 1