DOVEHOUSE RESIDENTS MANAGEMENT LIMITED
Company number 03366370
- Company Overview for DOVEHOUSE RESIDENTS MANAGEMENT LIMITED (03366370)
- Filing history for DOVEHOUSE RESIDENTS MANAGEMENT LIMITED (03366370)
- People for DOVEHOUSE RESIDENTS MANAGEMENT LIMITED (03366370)
- More for DOVEHOUSE RESIDENTS MANAGEMENT LIMITED (03366370)
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) |
---|---|---|---|
13 Jul 2018 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 13 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 13 July 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
22 Mar 2018 | TM02 | Termination of appointment of a secretary | |
20 Mar 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 6 Malton Way Adwick-Le-Street Doncaster Doncaster DN6 7FE on 20 March 2018 | |
28 Nov 2017 | TM01 | Termination of appointment of Samuel Mattatia as a director on 22 November 2017 | |
17 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
18 Oct 2016 | TM02 | Termination of appointment of Hml Company Sercetarial Services Ltd as a secretary on 18 October 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Ann Christine Booth on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Gary Russell Waterman on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Samuel Mattatia on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Rajesh Bhabuta on 18 January 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
06 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
15 May 2015 | AP04 | Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 May 2015 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Gary Russell Waterman on 2 July 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Ann Christine Booth on 2 July 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Rajesh Bhabuta on 2 July 2014 |