Advanced company searchLink opens in new window

DOVER HERITAGE AND REGENERATION LIMITED

Company number 08116719

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 2017 AP02 Appointment of Qa Nominees Limited as a director on 18 December 2017
19 Dec 2017 TM01 Termination of appointment of Momentous Properties Ltd as a director on 18 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
31 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2015 TM01 Termination of appointment of Creative Technologies and Systems Limited as a director on 11 February 2015
17 Feb 2015 AP02 Appointment of Momentous Properties Ltd as a director on 11 February 2015
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
11 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
25 Mar 2014 CERTNM Company name changed star park management (hinckley) LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
22 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
19 Feb 2013 AP01 Appointment of Mr Willem Marthinus De Beer as a director
19 Feb 2013 TM01 Termination of appointment of Andrew Hon Andrew Stuart as a director
15 Aug 2012 AP01 Appointment of Hon. Andrew Moray Hon Andrew Stuart as a director
15 Aug 2012 AP02 Appointment of Creative Technologies and Systems Limited as a director
15 Aug 2012 TM01 Termination of appointment of Graham Cowan as a director