DOLLIS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Notification of Jason Riddell as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/06/194 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RIDDELL / 24/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CARLOS RODRIGUES SAMPAIO / 24/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 656 FINCHLEY ROAD LONDON NW11 7NT

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 18 YEW TREE COURT BRIDGE LANE LONDON NW11 0RA

View Document

27/05/9727 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company