Advanced company searchLink opens in new window

DOVER ROAD MANAGEMENT COMPANY LIMITED

Company number 06390109

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)
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 18
17 Nov 2015 AP01 Appointment of Mrs Diane Christine Sherwood as a director on 1 October 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 CH01 Director's details changed for Miss Sally Anne Hanson on 1 December 2014
22 Jul 2015 TM01 Termination of appointment of Carole Welsh as a director on 10 July 2015
02 Jan 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 18
02 Jan 2015 TM01 Termination of appointment of Claire Elizabeth Schofield as a director on 16 June 2014
12 Dec 2014 AP01 Appointment of Miss Sally Anne Hanson as a director on 23 November 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
15 Jan 2014 TM02 Termination of appointment of Anne Newman as a secretary
15 Jan 2014 TM01 Termination of appointment of John Faith as a director
12 Nov 2013 AD01 Registered office address changed from 20 St. Dunstan's Hill London EC3R 8HL on 12 November 2013
30 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1.000008
30 Oct 2013 CH01 Director's details changed for Claire Elizabeth Schofield on 8 April 2013
30 Oct 2013 CH01 Director's details changed for Joanne Goddard on 8 April 2013
30 Oct 2013 AD01 Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England on 30 October 2013
30 Oct 2013 CH01 Director's details changed for Carole Welsh on 8 April 2013
22 Oct 2013 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 22 October 2013
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Apr 2013 AD01 Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013
10 Apr 2013 CH03 Secretary's details changed for Anne Caroline Newman on 8 April 2013
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011