- Company Overview for DOVEDALE ASSOCIATES LIMITED (04371943)
- Filing history for DOVEDALE ASSOCIATES LIMITED (04371943)
- People for DOVEDALE ASSOCIATES LIMITED (04371943)
- Charges for DOVEDALE ASSOCIATES LIMITED (04371943)
- Registers for DOVEDALE ASSOCIATES LIMITED (04371943)
- More for DOVEDALE ASSOCIATES LIMITED (04371943)
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) |
---|---|---|---|
11 Dec 2023 | PSC07 | Cessation of Rowland Stephen Kinch as a person with significant control on 1 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
27 Jun 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Geoffrey Arthur Miles on 23 June 2022 | |
26 Jul 2022 | PSC04 | Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 23 June 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
23 Jun 2021 | MR04 | Satisfaction of charge 043719430005 in full | |
28 Apr 2021 | MR04 | Satisfaction of charge 4 in full | |
28 Apr 2021 | MR04 | Satisfaction of charge 3 in full | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from Vinters Park Maidstone Kent ME14 5NZ to Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 7 July 2020 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
12 Jul 2018 | PSC04 | Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 30 June 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Rowland Stephen Kinch on 1 February 2016 | |
17 Jan 2018 | PSC04 | Change of details for Mr Rowland Stephen Kinch as a person with significant control on 6 April 2016 |