Advanced company searchLink opens in new window

DARTS CORNER HOLDINGS LTD

Company number 12868130

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)
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
12 Dec 2023 AP01 Appointment of Mr Craig Heenighan as a director on 8 December 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,001
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 991
04 Jul 2023 TM01 Termination of appointment of James David Hall as a director on 3 July 2023
04 Jul 2023 AP01 Appointment of Mr Matt Tice as a director on 3 July 2023
17 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 986
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
09 Aug 2021 AD01 Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to Harewood House Union Road Bolton BL2 2HE on 9 August 2021
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 946
30 Apr 2021 AP01 Appointment of Mr James Scott Browning as a director on 30 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
05 Mar 2021 PSC07 Cessation of Wayne Michael Taylor as a person with significant control on 9 November 2020
05 Mar 2021 PSC07 Cessation of Andrea Taylor as a person with significant control on 9 November 2020
05 Mar 2021 PSC02 Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 9 November 2020
05 Mar 2021 AP03 Appointment of Mr Alistair Barry Webb as a secretary on 22 February 2021
25 Nov 2020 MR01 Registration of charge 128681300002, created on 9 November 2020
20 Nov 2020 MR01 Registration of charge 128681300001, created on 9 November 2020