- Company Overview for DOVEHOUSE FREEHOLD LIMITED (07852845)
- Filing history for DOVEHOUSE FREEHOLD LIMITED (07852845)
- People for DOVEHOUSE FREEHOLD LIMITED (07852845)
- More for DOVEHOUSE FREEHOLD LIMITED (07852845)
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 Dec 2024 | AD01 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 13 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 13 December 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
08 Oct 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 May 2021 | AD01 | Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 18 May 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Jun 2020 | CH04 | Secretary's details changed for R.B.S. Nominees Limited on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
28 Nov 2019 | PSC07 | Cessation of Charlotte Patricia Simm as a person with significant control on 7 January 2019 | |
28 Nov 2019 | PSC01 | Notification of Caroline Mary Jane Milne as a person with significant control on 7 January 2019 | |
28 Nov 2019 | PSC01 | Notification of Piers James Patrick Heagerty as a person with significant control on 7 January 2019 |