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)
25 Jun 2010 CH01 Director's details changed for Anthony Coumidis on 25 June 2010
24 Jun 2010 TM01 Termination of appointment of Kizzian Owen as a director
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Paula Claire Louise Whitehead on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Robin Eastwood on 4 February 2010
04 Feb 2010 CH04 Secretary's details changed for Amber Company Secretaries Limited on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Kizzian Owen on 4 February 2010
15 Dec 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 15 December 2009
07 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Mar 2009 363a Return made up to 03/02/09; full list of members
18 Dec 2008 288c Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from, 201 mill studio, crane mead, ware, hertfordshire, SG12 9PY
23 Oct 2008 288a Director appointed kizzian owen
20 Oct 2008 288a Director appointed robin eastwood
09 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Oct 2008 AA Total exemption small company accounts made up to 30 September 2006
09 Oct 2008 288a Director appointed paula claire louise whitehead
15 Apr 2008 363s Return made up to 03/02/08; full list of members
02 Mar 2007 363s Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 Nov 2006 287 Registered office changed on 17/11/06 from: 205 mill studio, crane mead, ware, hertfordshire SG12 9PY
08 Sep 2006 AA Total exemption full accounts made up to 30 September 2005
07 Apr 2006 288b Director resigned
28 Mar 2006 288a New secretary appointed
28 Mar 2006 287 Registered office changed on 28/03/06 from: c p m house, essex road, hoddesdon, hertfordshire EN11 0DR