Dartmouth Land Company Ltd was founded on 29 March 2001. The companies director is listed as Redman, Lynda Mary in the Companies House registry. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMAN, Lynda Mary | 19 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 05 October 2017 | |
RESOLUTIONS - N/A | 10 May 2017 | |
SH19 - Statement of capital | 10 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 May 2017 | |
CAP-SS - N/A | 10 May 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
TM02 - Termination of appointment of secretary | 27 November 2015 | |
AP03 - Appointment of secretary | 27 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 23 April 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 08 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 July 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 21 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
363s - Annual Return | 13 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 November 2004 | |
363s - Annual Return | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
AA - Annual Accounts | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
AAMD - Amended Accounts | 14 April 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
363s - Annual Return | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
SA - Shares agreement | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
123 - Notice of increase in nominal capital | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 22 May 2001 | |
CERTNM - Change of name certificate | 25 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 14 May 2009 | Outstanding |
N/A |
Assignment | 19 April 2005 | Fully Satisfied |
N/A |
Mortgage | 23 December 2003 | Fully Satisfied |
N/A |