DOVECHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Appointment of Mrs Patricia Ann Malamatenios as a director on 2020-01-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 ADOPT ARTICLES 01/11/2012

View Document

04/12/124 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 200

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: REDBOURN ROAD HEMEL HEMPSTEAD HERTS. HP2 7AZ

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RECEIVER CEASING TO ACT

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/08/9715 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/979 June 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/06/978 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 S386 DISP APP AUDS 12/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 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