DOVEASH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Ian Douglas Barnard as a director on 2022-10-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR ARTHUR MALCOLM GIBSON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY BERYL ABBEY

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LAYCOCK

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LAYCOCK

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LAYCOCK

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED ARTHUR MALCOLM GIBSON

View Document

06/09/146 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN LANGFORD

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY LANGFORD / 18/01/2012

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MRS BERYL ELIZABETH ABBEY

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
ROYD HOUSE LOW MILLS
GUISELEY
LEEDS
WEST YORKSHIRE
LS19 7AB

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY LORNA ALLISON

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JEAN LAYCOCK / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS BARNARD / 17/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY LANGFORD / 17/02/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
28 DEVONSHIRE STREET
KEIGHLEY
WEST YORKSHIRE
BD21 2AU

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM:
48 THE GROVE
ILKLEY
WEST YORKSHIRE
LS29 9EE

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM:
5 PARK SQUARE
LEEDS
LS1 2AX

View Document

03/12/873 December 1987 WD 13/11/87 AD 27/10/87---------
￯﾿ᄑ SI 4@1=4
￯﾿ᄑ IC 8/12

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 NEW DIRECTOR APPOINTED

View Document

07/01/867 January 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

07/01/867 January 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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