Advanced company searchLink opens in new window

DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED

Company number 03311636

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)
10 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 22
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
  • GBP 22
05 Mar 2014 TM02 Termination of appointment of a secretary
04 Mar 2014 AP04 Appointment of Haines Watts Luton Limited as a secretary
04 Mar 2014 AD01 Registered office address changed from the Acorn 10, Little Lane Clophill Bedfordshire MK45 4BG United Kingdom on 4 March 2014
03 Mar 2014 TM01 Termination of appointment of David Price-Williams as a director
03 Mar 2014 AP04 Appointment of Haines Watts Luton Limited as a secretary
03 Mar 2014 TM02 Termination of appointment of Jr Company Secretaries Limited as a secretary
19 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
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of Paula Whitehead as a director
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
18 Nov 2011 AP01 Appointment of Mr Timothy Nigel Herman as a director
06 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Apr 2011 AD01 Registered office address changed from 107 Bancroft Hitchin Hertfordshire SG5 1NB England on 5 April 2011
08 Feb 2011 AR01 Annual return made up to 3 February 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
25 Jun 2010 CH01 Director's details changed for Paula Claire Louise Whitehead on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Robin Eastwood on 25 June 2010