DOVEDALE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/04/251 April 2025 Registration of charge 060729810030, created on 2025-03-28

View Document

01/04/251 April 2025 Registration of charge 060729810029, created on 2025-03-28

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Judith Smithyman as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Miss Hayley Jayne Smithyman as a director on 2024-04-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/03/2317 March 2023 Notice of ceasing to act as receiver or manager

View Document

07/03/237 March 2023 Satisfaction of charge 060729810020 in full

View Document

07/03/237 March 2023 Satisfaction of charge 060729810019 in full

View Document

07/03/237 March 2023 Satisfaction of charge 060729810021 in full

View Document

06/03/236 March 2023 Notice of ceasing to act as receiver or manager

View Document

06/03/236 March 2023 Notice of ceasing to act as receiver or manager

View Document

24/02/2324 February 2023 Registration of charge 060729810027, created on 2023-02-17

View Document

24/02/2324 February 2023 Registration of charge 060729810028, created on 2023-02-17

View Document

24/02/2324 February 2023 Registration of charge 060729810026, created on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2022 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

12/02/1912 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/05/1821 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MISS HAYLEY JAYNE SMITHYMAN / 30/01/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060729810025

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729810023

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITHYMAN

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR COLIN SMITHYMAN

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY SMITHYMAN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS JUDITH SMITHYMAN

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060729810024

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITHYMAN

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MISS HAYLEY SMITHYMAN

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN ALLAN

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITHYMAN

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR COLIN SMITHYMAN

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 060729810022

View Document

11/07/1411 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 060729810023

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060729810023

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060729810022

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060729810020

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060729810019

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060729810021

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060729810018

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS JUDITH SMITHYMAN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR RANDLE HAWKINS

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR RANDLE HAWKINS

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MR KEVIN PAUL ALLAN

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY RANDALL HAWKINS

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED KEVIN ALLAN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUNT

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0813 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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