DORE VIEW MANAGEMENT COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Thomas Arnott as a director on 2025-06-10

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-06

View Document

10/10/2410 October 2024 Appointment of Mrs Philippa Ann Morrell as a director on 2024-09-02

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-04-06

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Thomas Arnott as a director on 2023-04-06

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

11/12/2211 December 2022 Termination of appointment of Bruce Hendrick John Holland as a director on 2022-12-11

View Document

11/12/2211 December 2022 Appointment of Mr James Frank Morris-Dawson as a director on 2022-12-06

View Document

11/12/2211 December 2022 Termination of appointment of David Stanley Hutchings as a director on 2022-12-06

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-06

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Paul Millsom as a secretary on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Lynn Brian Mclean as a director on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Lynn Brian Mclean as a person with significant control on 2022-03-10

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 9 9 Dore View Dorstone Herefordshire HR3 6AJ England to 9 Dore View Dorstone Hereford Herefordshire HR3 6AJ on 2022-03-03

View Document

28/02/2228 February 2022 Registered office address changed from The Old Stores Dorstone Hereford HR3 6AN United Kingdom to 9 Dore V 9 Dore View Dorstone Herefordshire HR3 6AJ on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 9 Dore V 9 Dore View Dorstone Herefordshire HR3 6AJ England to 9 9 Dore View Dorstone Herefordshire HR3 6AJ on 2022-02-28

View Document

22/02/2222 February 2022 Appointment of Mr Paul Millsom as a director on 2022-02-15

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR BRUCE HENDRICK JOHN HOLLAND

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBLETT

View Document

06/07/186 July 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM THE OLD POST OFFICE DORSTONE HEREFORD HR3 6AN UNITED KINGDOM

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM BARFIELD CUSOP HAY-ON-WYE HEREFORD HR3 5RD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SPENCER

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

23/10/1523 October 2015 07/10/15 NO MEMBER LIST

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ED BY BARFIELD CUSOP HAY-ON-WYE HEREFORD HR3 5RD ENGLAND

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY DAWN DAVIES

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O ANTHONY A DAVIES LTD ANTHONY A DAVIES LTD UNION ROAD INDUSTRIAL ESTATE ABERGAVENNY GWENT NP7 7RQ

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR LYNN BRIAN MCLEAN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR DAVID STANLEY HUTCHINGS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ANTHONY EDWARD GIBLETT

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR LEE ASHLEY SPENCER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

24/10/1424 October 2014 07/10/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 07/10/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

23/10/1223 October 2012 07/10/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

07/11/117 November 2011 07/10/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 07/10/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DAVIES / 07/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALFRED DAVIES / 07/10/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM ROTHER HOUSE 11 NEVILL STREET ABERGAVENNY NP7 5AA

View Document

18/11/0918 November 2009 07/10/09 NO MEMBER LIST

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 07/10/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 07/10/06

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 07/10/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

02/11/042 November 2004 ANNUAL RETURN MADE UP TO 07/10/04

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 06/04/05

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 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