Advanced company searchLink opens in new window

DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED

Company number 02636085

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)
16 Nov 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 23
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 23
26 Jun 2014 AD01 Registered office address changed from 10 Little Lane Clophill Bedford MK45 4BG England on 26 June 2014
26 Jun 2014 AP04 Appointment of Haines Watts Luton Limited as a secretary
26 Jun 2014 TM02 Termination of appointment of Jr Company Secretaries Limited as a secretary
26 Jun 2014 TM01 Termination of appointment of David Price-Williams as a director
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 23
09 Aug 2013 CH01 Director's details changed for Dr David Price-Williams on 3 May 2013
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
03 May 2013 AP01 Appointment of Dr David Price-Williams as a director
15 Apr 2013 TM01 Termination of appointment of Robin Eastwood as a director
24 Sep 2012 AR01 Annual return made up to 8 August 2012
26 Jun 2012 TM01 Termination of appointment of Paula Whitehead as a director
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AP01 Appointment of Mr Timothy Nigel Herman as a director
10 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Apr 2011 AD01 Registered office address changed from 107 Bancroft Hitchin Hertfordshire SG5 1NB United Kingdom on 4 April 2011
22 Dec 2010 AP04 Appointment of Jr Company Secretaries Limited as a secretary
22 Dec 2010 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary
22 Dec 2010 AD01 Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 22 December 2010
10 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
10 Aug 2010 CH04 Secretary's details changed for Amber Company Secretaries Limited on 8 August 2010