DOVECOTE MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-20 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Appointment of Mr Terry White as a director on 2021-08-04

View Document

13/10/2113 October 2021 Termination of appointment of Monica Frances Cooper as a director on 2021-02-07

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MRS CAROLE ANNE WHITE

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE READ / 29/05/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

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

View Accounts

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 DIRECTOR APPOINTED MRS WENDY BACON

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE JONES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR PETER GRAHAM BACON

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL BULLOCK

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD COCKING

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM REGENT CHAMBERS 103-5 HIGH ROAD BEESTON NOTTINGHAM. NG9 2JT

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DONAGHUE / 04/08/2012

View Document

01/03/131 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/115 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED PAULINE DONAGHUE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY FRANK HUDSON

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LESLIE COCKING / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JONES / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA FRANCES COOPER / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FREDRICK BULLOCK / 01/10/2009

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED BERNARD LESLIE COCKING

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/12/00; CHANGE OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 20/12/99; CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 RETURN MADE UP TO 20/12/94; CHANGE 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

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 ACCOUNTING REF. DATE EXT FROM 30/07 TO 31/12

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/03/9023 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 20 THE DOVECOTES, DOVECOTE LANE, BEESTON, NOTTINGHAM.

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 1 TALBOT STREET NOTTINGHAM NG1 5GQ

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 WD 27/04/89 AD 26/04/89--------- £ SI 17@1=17 £ IC 2/19

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

10/10/8610 October 1986 MEMORANDUM OF ASSOCIATION

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED HOLDTASK PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 18/09/86

View Document

08/07/868 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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