- Company Overview for DOVEBURY DEVELOPMENTS LIMITED (09889246)
- Filing history for DOVEBURY DEVELOPMENTS LIMITED (09889246)
- People for DOVEBURY DEVELOPMENTS LIMITED (09889246)
- More for DOVEBURY DEVELOPMENTS LIMITED (09889246)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
22 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Maxine Holmes Hvass on 26 November 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mrs Maxine Holmes Hvass on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Mark John Russell on 24 November 2016 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
15 Feb 2016 | AD01 | Registered office address changed from The Old Rectory Main Street Normanton Le Heath Leicestershire LE67 2TB United Kingdom to C/O Darcey & Bate 3 Rushtons Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AP on 15 February 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|