- Company Overview for DOVE VIEW LIMITED (05336886)
- Filing history for DOVE VIEW LIMITED (05336886)
- People for DOVE VIEW LIMITED (05336886)
- Charges for DOVE VIEW LIMITED (05336886)
- More for DOVE VIEW LIMITED (05336886)
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) |
---|---|---|---|
14 Aug 2015 | MR01 | Registration of charge 053368860002, created on 12 August 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Renu Khosla as a director on 1 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AD01 | Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT to C/O Tynefield Care Limited Tynefield Court & Mews Egginton Road Etwall Derby DE65 6NQ on 5 February 2015 | |
10 Oct 2014 | AP01 | Appointment of Mrs Renu Khosla as a director on 2 October 2014 | |
10 Oct 2014 | AP03 | Appointment of Mrs Sonia Ghai as a secretary on 2 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mrs Sonia Ghai as a director on 2 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Julie Oakton as a director on 2 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of David Norman Oakton as a director on 2 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of David Norman Oakton as a secretary on 2 October 2014 | |
16 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
10 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
01 Feb 2010 | CH03 | Secretary's details changed for David Norman Oakton on 19 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Julie Oakton on 19 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for David Norman Oakton on 19 January 2010 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 240 branston road burton upon trent staffordshire DE14 3BT |