DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED
Company number 03311636
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) |
---|---|---|---|
30 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | AP01 | Appointment of Mr Christopher Richard Wallis as a director on 17 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
02 Nov 2020 | TM01 | Termination of appointment of Timothy Nigel Herman as a director on 30 October 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 May 2020 | TM02 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 12 May 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Apr 2017 | CH04 | Secretary's details changed for Haines Watts Luton Limited on 18 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017 | |
22 Feb 2017 | CH04 | Secretary's details changed for Haines Watts Luton Limited on 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 28 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | TM02 | Termination of appointment of a secretary |