- Company Overview for DOVE PROP 1 LIMITED (10706865)
- Filing history for DOVE PROP 1 LIMITED (10706865)
- People for DOVE PROP 1 LIMITED (10706865)
- Charges for DOVE PROP 1 LIMITED (10706865)
- More for DOVE PROP 1 LIMITED (10706865)
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) |
---|---|---|---|
03 Feb 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
28 Aug 2024 | AD01 | Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 28 August 2024 | |
23 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Oct 2022 | CERTNM |
Company name changed breathfull 1 LIMITED\certificate issued on 13/10/22
|
|
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
20 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Oct 2021 | PSC02 | Notification of Dove Prop Limited as a person with significant control on 1 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Rayhaan Hassim as a director on 1 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | PSC07 | Cessation of Rayhaan Hassim as a person with significant control on 1 October 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
19 May 2020 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 19 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 4th Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Ayoob Yousuf as a director on 26 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 24 February 2020 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 May 2019 | MR04 | Satisfaction of charge 107068650003 in full | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
22 Jan 2019 | MR04 | Satisfaction of charge 107068650006 in full |