Advanced company searchLink opens in new window

DOVER HOUSE LIMITED

Company number 01619183

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)
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 21 November 2018
08 Aug 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 8 August 2018
08 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
23 Jul 2018 SH03 Purchase of own shares.
23 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
01 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
22 Apr 2016 MR04 Satisfaction of charge 1 in full
22 Apr 2016 MR04 Satisfaction of charge 2 in full
22 Apr 2016 MR04 Satisfaction of charge 3 in full
21 Apr 2016 CH03 Secretary's details changed for Susan Margaret Noble on 16 April 2016
21 Apr 2016 AP01 Appointment of Richard Grant Noble as a director on 16 April 2016