Advanced company searchLink opens in new window

DARTMOUTH STREET MANAGEMENT COMPANY LIMITED

Company number 09052201

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)
17 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Feb 2022 AD01 Registered office address changed from 117 Dudley Road Manchester M16 8BW England to 92 Whitfield Road Stoke-on-Trent ST6 8AH on 8 February 2022
20 Dec 2021 PSC01 Notification of Lee Dean as a person with significant control on 29 November 2021
20 Dec 2021 PSC07 Cessation of Angela Margaret Mcgibbon as a person with significant control on 24 November 2021
29 Nov 2021 AP01 Appointment of Mr Lee Dean as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Angela Margaret Mcgibbon as a director on 29 November 2021
25 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
17 Mar 2021 PSC01 Notification of Angela Margaret Mcgibbon as a person with significant control on 4 March 2021
17 Mar 2021 CS01 Confirmation statement made on 22 May 2020 with no updates
04 Mar 2021 CS01 Confirmation statement made on 22 May 2019 with no updates
04 Mar 2021 CS01 Confirmation statement made on 22 May 2018 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 May 2019
04 Mar 2021 AA Accounts for a dormant company made up to 31 May 2018
04 Mar 2021 AA Accounts for a dormant company made up to 31 May 2017
04 Mar 2021 AA Accounts for a dormant company made up to 31 May 2016
04 Mar 2021 CS01 Confirmation statement made on 22 May 2017 with updates
04 Mar 2021 AC92 Restoration by order of the court
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register