DORSET ARMS LIMITED

The Estate Office Buckhurst Park The Estate Office Buckhurst Park, Hartfield, TN7 4BL, East Sussex, England
StatusACTIVE
Company No.08662349
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

DORSET ARMS LIMITED is an active private limited company with number 08662349. It was incorporated 10 years, 8 months, 23 days ago, on 23 August 2013. The company address is The Estate Office Buckhurst Park The Estate Office Buckhurst Park, Hartfield, TN7 4BL, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

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: 27 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

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: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086623490001

Charge creation date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Capital : 1,082,945 GBP

Date: 2018-02-06

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-20

Psc name: Lord William Herbrand De La Warr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 232,945 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: The Estate Office Buckhurst Park Withyham Hartfield East Sussex TN7 4BL

Change date: 2015-11-02

Old address: Buckhurst Farm Withyham Hartfield East Sussex TN7 4BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Weaver

Appointment date: 2014-09-19

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIM HORIZONS LTD

JARNDYCE,LEIGH WOODS,BS8 3PH

Number:08875394
Status:ACTIVE
Category:Private Limited Company

G & A WARD CONSULTING LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:10697437
Status:ACTIVE
Category:Private Limited Company

NETSA PROPERTIES LTD

61 BRADLEY ROAD,BRISTOL,BS34 5HP

Number:11708385
Status:ACTIVE
Category:Private Limited Company

PICCOLO AVENUE LIMITED

119 CHANTERLANDS AVENUE,HULL,HU5 3TG

Number:11911407
Status:ACTIVE
Category:Private Limited Company

SHAND HOLDINGS LIMITED

FULLING MILL COTTAGE CARING LANE,MAIDSTONE,ME17 1TJ

Number:11529577
Status:ACTIVE
Category:Private Limited Company

THE ALGORITHM GROUP LIMITED

21 OXFORD ROAD,DEWSBURY,WF13 4LN

Number:11565380
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