Advanced company searchLink opens in new window

DOVE COTTAGE NURSERY LIMITED

Company number 07564511

Filter by category

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 5 January 2024
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 PSC01 Notification of Kim Beverley Rogers as a person with significant control on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Stephen Rogers as a person with significant control on 22 June 2022
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
09 Nov 2021 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 9 November 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CH03 Secretary's details changed for Kim Rogers on 28 September 2021
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 PSC04 Change of details for Mr Stephen Rogers as a person with significant control on 17 August 2019
30 Aug 2019 CH03 Secretary's details changed for Kim Rogers on 17 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Stephen Rogers on 17 August 2019
30 Aug 2019 CH01 Director's details changed for Kim Beverley Rogers on 16 August 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from C/O Hardcastle & Co Accounatnts Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 20 March 2017