Advanced company searchLink opens in new window

DOVEHOUSE RESIDENTS MANAGEMENT LIMITED

Company number 03366370

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)
22 Jun 2018 AA Micro company accounts made up to 31 January 2018
29 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
22 Mar 2018 TM02 Termination of appointment of a secretary
20 Mar 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 6 Malton Way Adwick-Le-Street Doncaster Doncaster DN6 7FE on 20 March 2018
28 Nov 2017 TM01 Termination of appointment of Samuel Mattatia as a director on 22 November 2017
17 May 2017 AA Micro company accounts made up to 31 January 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
18 Oct 2016 TM02 Termination of appointment of Hml Company Sercetarial Services Ltd as a secretary on 18 October 2016
31 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 350
10 May 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 CH01 Director's details changed for Ann Christine Booth on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Gary Russell Waterman on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Samuel Mattatia on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Rajesh Bhabuta on 18 January 2016
30 Sep 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
18 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 360
15 May 2015 AP04 Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 May 2015
14 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Jul 2014 CH01 Director's details changed for Gary Russell Waterman on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Ann Christine Booth on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Rajesh Bhabuta on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Samuel Mattatia on 2 July 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014