(CERTNM) Company name changed dartmouth partners legal LTDcertificate issued on 26/03/24
filed on: 26th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC02) Notification of a person with significant control Wednesday 20th December 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th December 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 096224960003, created on Friday 21st April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 096224960001 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 096224960002 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One St Peter's Square Manchester M2 3DE
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kernel LTDcertificate issued on 07/02/22
filed on: 7th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Monday 8th November 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Monday 8th November 2021 - new secretary appointed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 125 London Wall London EC2Y 5AS on Monday 8th November 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th August 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 27th April 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 29th March 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096224960002, created on Wednesday 18th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 29th November 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th September 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, August 2018
| resolution
|
Free Download
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096224960001, created on Friday 15th June 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2016
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Midland House West Way Botley Oxford Oxfordshire OX2 0PH to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, October 2015
| resolution
|
Free Download
(40 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 3rd September 2015
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Midland House Oxford Road Old Marston Oxford OX3 0PH United Kingdom to Midland House West Way Botley Oxford Oxfordshire OX2 0PH on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|