35 DARTMOUTH ROAD MANAGEMENT LIMITED

Flat 1, 35 Dartmouth Road, Paignton, TQ4 5AE, England
StatusACTIVE
Company No.07172941
Category
Incorporated01 Mar 2010
Age14 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

35 DARTMOUTH ROAD MANAGEMENT LIMITED is an active with number 07172941. It was incorporated 14 years, 3 months, 7 days ago, on 01 March 2010. The company address is Flat 1, 35 Dartmouth Road, Paignton, TQ4 5AE, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Andrew James Bastow

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Edwards

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Kevin John Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-13

Psc name: Malcolm Frederick Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Malcolm Frederick Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: Flat 1, 35 Dartmouth Road Paignton TQ4 5AE England

Change date: 2020-12-05

New address: Flat 1, 35 Dartmouth Road Paignton TQ4 5AE

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-05

Officer name: Gary James Bethell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: Flat 2 35 Dartmouth Road Paignton TQ4 5AE England

New address: Flat 1, 35 Dartmouth Road Paignton TQ4 5AE

Change date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-13

Psc name: Gary James Bethell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Edwards

Appointment date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Todd James Regan

Termination date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Malcolm Frederick Clark

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Frederick Clark

Termination date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Todd James Regan

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Frederick Clark

Notification date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd James Regan

Termination date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Todd James Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Todd James Regan

Appointment date: 2019-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Frederick Clark

Termination date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Frederick Clark

Appointment date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: Flat 2 35 Dartmouth Road Paignton TQ4 5AE

Change date: 2019-01-09

Old address: , 35 Flat 2, 35 Dartmouth Road, Paignton, Devon, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: Flat 2 35 Dartmouth Road Paignton TQ4 5AE

Change date: 2019-01-09

Old address: , G. Bethell - 35 Flat 2, 35 Dartmouth Road, Paignton, TQ4 5AE, England

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Todd James Regan

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: , C/O T. Regan, 49 Conway Road, Paignton, Devon, TQ4 5LH, England

New address: Flat 2 35 Dartmouth Road Paignton TQ4 5AE

Change date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-24

Officer name: Mr Malcolm Frederick Clark

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Malcolm Frederick Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: Malcolm Frederick Clark

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-16

Psc name: Gary James Bethell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Gary James Bethell

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Frederick Clark

Notification date: 2017-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Frederick Clark

Appointment date: 2017-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-15

Officer name: Sophie Sue Higgs

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2016

Action Date: 19 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-19

New address: Flat 2 35 Dartmouth Road Paignton TQ4 5AE

Old address: , C/O Todd Regan, Flat 1 35, Dartmouth Rd, Paignton, Devon, TQ4 5AE

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-01

Officer name: Miss Sophie Sue Higgs

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Mapley

Termination date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Regan

Appointment date: 2014-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-10

Officer name: Todd James Regan

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: , 35 Dartmouth Road, Paignton, Devon, TQ4 5AE

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Stoneman

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd James Regan

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HAVANA FILM LTD

2 RICHMOND ROAD,READING,RG4 7PP

Number:08309700
Status:ACTIVE
Category:Private Limited Company

ELPIS BIOMED LTD

PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL

Number:10466798
Status:ACTIVE
Category:Private Limited Company

JOA HOLDING LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11467720
Status:ACTIVE
Category:Private Limited Company

LETPOST LIMITED

19 BOROUGH ROAD,TYNE & WEAR,SR1 1LA

Number:01635799
Status:LIQUIDATION
Category:Private Limited Company

M&B PROPERTY LETTINGS LTD

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:11467477
Status:ACTIVE
Category:Private Limited Company

STYLES N SMILES LTD

157 ROMAN BANK,SKEGNESS,PE25 1RY

Number:10886673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source