DOLVEAN MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Termination of appointment of Natasha Stevens as a secretary on 2024-04-27

View Document

27/04/2427 April 2024 Appointment of Koti Property Management Ltd as a secretary on 2024-04-27

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O BELMONT PROPERTY MANAGEMENT DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL TR1 2HX

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR SIMON JAMES DAVIS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TREGEAR

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPPISON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ALFRED CLAPPISON

View Document

31/07/1531 July 2015 21/07/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 21/07/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 21/07/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HURST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS CATHERINE ANN TREGEAR

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 21/07/12 NO MEMBER LIST

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 21/07/11 NO MEMBER LIST

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM SOUTHLANDS LODGE MAIN STREET GREAT HATFIELD HULL EAST YORKSHIRE HU11 4US

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL HURST / 21/07/2010

View Document

26/07/1026 July 2010 21/07/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM TIMBERS STAG LANE GREAT KINGSHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6EW

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD LILES

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR ALFRED MALCOLM CLAPPISON

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY REGINALD LILES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED DR ANDREW MARK CLAPPISON

View Document

07/10/097 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN WATT

View Document

22/10/0822 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 21/07/08

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 21/07/06

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 7 BAY VIEW CRESCENT FALMOUTH CORNWALL TR11 4LR

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 21/07/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 21/07/04

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 7 DEVINGTON COURT CLIFF ROAD FALMOUTH CORNWALL TR11 4PD

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 21/07/03

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: FLAT 7 DOLVEAN APARTMENTS 48 MELVILL ROAD FALMOUTH CORNWALL TR11 4DQ

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: LAKESIDE SWANPOOL FALMOUTH CORNWALL TR11 5BB

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 21/07/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 21/07/01

View Document

21/06/0121 June 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 ANNUAL RETURN MADE UP TO 21/07/00

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: HARBOUR LIGHTS RESTAURANT, ARWENACK, FALMOUTH CORNWALL TR11 3LH

View Document

21/07/9921 July 1999 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