DOVECOT PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Micro company accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-05-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with updates |
11/10/2311 October 2023 | Cessation of Garry Janes as a person with significant control on 2023-03-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Change of share class name or designation |
21/03/2321 March 2023 | Notification of Garry Martin Janes as a person with significant control on 2023-03-01 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Particulars of variation of rights attached to shares |
08/03/238 March 2023 | Notification of Jack Janes as a person with significant control on 2023-03-01 |
08/03/238 March 2023 | Notification of Luke Janes as a person with significant control on 2023-03-01 |
08/03/238 March 2023 | Notification of Adam Janes as a person with significant control on 2023-03-01 |
31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-05-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-05-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
23/01/1723 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/01/1625 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/06/1418 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/10/1321 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARTIN JANES / 10/05/2013 |
10/05/1310 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM MANOR HOUSE STATION ROAD GAMLINGAY BEDFORDSHIRE SG19 3HA ENGLAND |
14/06/1214 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
14/10/1014 October 2010 | COMPANY NAME CHANGED DOVECOT CARPENTRY LIMITED CERTIFICATE ISSUED ON 14/10/10 |
14/10/1014 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/08/1010 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARTIN JANES / 08/05/2010 |
12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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