Advanced company searchLink opens in new window

THE DOVE PARTNERSHIP LTD

Company number 08098878

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
05 Apr 2024 PSC04 Change of details for Ms Jenny Hooper as a person with significant control on 5 April 2023
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Sep 2023 AD01 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 86 the Thatchers Bishop's Stortford Hertfordshire CM23 4FN on 28 September 2023
28 Sep 2023 PSC04 Change of details for Ms Jenny Hooper as a person with significant control on 28 September 2023
11 Apr 2023 CH01 Director's details changed for Mrs Jenny Hooper on 11 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 PSC04 Change of details for Ms Jenny Hooper as a person with significant control on 29 March 2023
04 Apr 2023 TM01 Termination of appointment of Marralynn Elizabeth Sims as a director on 29 March 2023
04 Apr 2023 TM01 Termination of appointment of John Harold Sims as a director on 29 March 2023
04 Apr 2023 PSC07 Cessation of Marralynn Sims as a person with significant control on 29 March 2023
04 Apr 2023 PSC07 Cessation of John Sims as a person with significant control on 29 March 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 AD01 Registered office address changed from C/O Day Accountants 1 & 2 Thorley Hall Stables Thorley Bishops Stortford CM23 4BE England to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 11 January 2023
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Feb 2020 AD01 Registered office address changed from C/O C/O Coralmead Accountancy Services Ltd 1 and 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE to C/O Day Accountants 1 & 2 Thorley Hall Stables Thorley Bishops Stortford CM23 4BE on 18 February 2020
18 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 101
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates