Advanced company searchLink opens in new window

DOVEPARK ESTATES LIMITED

Company number 04576506

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)
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
05 Nov 2014 CH01 Director's details changed for Mrs Lynne Christina Zijlmans on 1 October 2014
05 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 CH03 Secretary's details changed for Mr Daan Adriaan Johan Zijlmans on 1 October 2014
05 Nov 2014 CH01 Director's details changed for Mrs Lynne Christina Zijlmans on 1 October 2014
05 Nov 2014 CH03 Secretary's details changed for Mr Daan Adriaan Johan Zijlmans on 1 October 2014
04 Nov 2014 AD04 Register(s) moved to registered office address C/O Hazlewoods Llp Hayley Scott Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
04 Nov 2014 AD02 Register inspection address has been changed from C/O Daan Zijlmans Flaxley Abbey East Wing Flaxley Newnham Gloucestershire GL14 1JR England to Shapridge Farm Church Lane Abenhall Mitcheldean Gloucestershire GL17 0DX
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 11 December 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
25 Feb 2011 AD02 Register inspection address has been changed from C/O Daan Zijlmans Flaxley Abbey East Wing Flaxley Newnham Gloucestershire GL14 1JR England
25 Feb 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
25 Feb 2011 AD02 Register inspection address has been changed from Ward Industrial Estate Church Road Lydney Gloucestershire GL15 5EL
24 Feb 2011 CH01 Director's details changed for Lynne Christina Watkins on 24 April 2010
15 Feb 2011 AP03 Appointment of Mr Daan Adriaan Johan Zijlmans as a secretary
15 Feb 2011 TM01 Termination of appointment of Philip Watkins as a director
15 Feb 2011 TM02 Termination of appointment of Janet Ward as a secretary
26 Jan 2011 AD01 Registered office address changed from , New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD on 26 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders