Advanced company searchLink opens in new window

DARTINGTON ACCOMMODATION AND CATERING SERVICES LIMITED

Company number 01212831

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)
11 May 2015 AP01 Appointment of Ms Karen Elizabeth Williams as a director on 1 May 2015
11 May 2015 TM01 Termination of appointment of Vaughan Lindsay as a director on 1 May 2015
11 May 2015 AP01 Appointment of Mr Tejinderjit Singh Walia as a director on 8 May 2015
11 May 2015 AP03 Appointment of Mr Christopher Clive Moores as a secretary on 8 May 2015
11 May 2015 TM02 Termination of appointment of Karen Elizabeth Williams as a secretary on 8 May 2015
22 Jan 2015 TM01 Termination of appointment of Julian Lloyd Seaward as a director on 19 January 2015
04 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 235,000
04 Sep 2014 TM01 Termination of appointment of Jeremy Duncan Logie as a director on 1 August 2014
30 Jun 2014 AP01 Appointment of Mr Barry Martin Cole as a director
20 Dec 2013 AA Full accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 235,000
03 Dec 2013 AP03 Appointment of Ms Karen Elizabeth Williams as a secretary
28 Aug 2013 TM02 Termination of appointment of Joanne Mcconville as a secretary
15 Jan 2013 TM01 Termination of appointment of Charles Trevor-Roper as a director
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 March 2012
04 Apr 2012 TM01 Termination of appointment of Digby Trout as a director
02 Dec 2011 AP01 Appointment of Mr Digby Nicholas Trout as a director
02 Dec 2011 CH01 Director's details changed for Mr Charles Anthony Trevor-Roper on 15 July 2011
25 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011
12 May 2011 TM01 Termination of appointment of Paul Dukes as a director
01 Feb 2011 MEM/ARTS Memorandum and Articles of Association
20 Jan 2011 CH01 Director's details changed for Mr Jeremy Duncan Logie on 27 April 2010