35 DARTMOUTH ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07172941 |
Category | |
Incorporated | 01 Mar 2010 |
Age | 14 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Stoneman
Documents
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
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Todd James Regan
Documents
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
Some Companies
2 RICHMOND ROAD,READING,RG4 7PP
Number: | 08309700 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL
Number: | 10466798 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 11467720 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOROUGH ROAD,TYNE & WEAR,SR1 1LA
Number: | 01635799 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 11467477 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 ROMAN BANK,SKEGNESS,PE25 1RY
Number: | 10886673 |
Status: | ACTIVE |
Category: | Private Limited Company |