- Company Overview for DOVE HOME CARE AGENCY LIMITED (05525732)
- Filing history for DOVE HOME CARE AGENCY LIMITED (05525732)
- People for DOVE HOME CARE AGENCY LIMITED (05525732)
- Charges for DOVE HOME CARE AGENCY LIMITED (05525732)
- More for DOVE HOME CARE AGENCY LIMITED (05525732)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
03 May 2023 | CH01 | Director's details changed for Mr John William Oughton on 2 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY England to Unit 4 Ground Floor Olton Bridge 245 Warwick Road, Olton Solihull West Midlands B92 7AH on 3 May 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
05 Aug 2021 | CH01 | Director's details changed for Mr John William Oughton on 5 August 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mrs Jennifer Anne Oughton on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr John William Oughton on 23 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 1st Floor 48 Fentham Road Hampton in Arden Solihull West Midlands B92 0AY to 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY on 23 June 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 May 2021 | PSC02 | Notification of Oughton Holdings Limited as a person with significant control on 29 April 2021 | |
19 May 2021 | PSC07 | Cessation of John Oughton as a person with significant control on 29 April 2021 | |
19 May 2021 | PSC07 | Cessation of Jennifer Anne Oughton as a person with significant control on 29 April 2021 | |
30 Mar 2021 | SH02 | Sub-division of shares on 15 March 2021 | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2021 | PSC01 | Notification of John Oughton as a person with significant control on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr John Oughton on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr John Oughton on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr John Oughton on 15 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mrs Jennifer Anne Oughton as a person with significant control on 15 March 2021 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 |