Advanced company searchLink opens in new window

DOVE VALLEY PARK LIMITED

Company number 02672681

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)
03 Aug 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Aug 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Aug 1992 287 Registered office changed on 03/08/92 from: conder developments LTD. Eggington junction. Derbyshire. DE6 6GU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/08/92 from: conder developments LTD. Eggington junction. Derbyshire. DE6 6GU
03 Aug 1992 88(2)R Ad 03/07/92--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 03/07/92--------- £ si 98@1=98 £ ic 2/100
03 Aug 1992 122 Div 03/07/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDiv 03/07/92
03 Aug 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Aug 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
29 Jul 1992 MEM/ARTS Memorandum and Articles of Association
24 Jul 1992 CERTNM Company name changed localrelay LIMITED\certificate issued on 27/07/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed localrelay LIMITED\certificate issued on 27/07/92
24 Jul 1992 CERTNM Company name changed\certificate issued on 24/07/92
16 Jul 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Jul 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Jul 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jul 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jul 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jul 1992 287 Registered office changed on 14/07/92 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/07/92 from: 2 baches street london N1 6UB
02 Jan 1992 NEWINC Incorporation