DOVEDALE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
30/07/2530 July 2025 New | Confirmation statement made on 2024-11-08 with no updates |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2023-10-31 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Suite 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 2023-10-31 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-08 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-10-31 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-08 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Registered office address changed from 41 New Hall Lane Bolton BL1 5LW England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Andrew Warburton on 2021-10-28 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE JADE CLEMENTSON |
12/11/1812 November 2018 | CESSATION OF ANDREW WARBURTON AS A PSC |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA MCKENNA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 6 WARDS PLACE LEIGH LANCASHIRE WN7 2BY |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WARBURTON |
01/06/171 June 2017 | DIRECTOR APPOINTED MISS CHLOE JADE CLEMENTSON |
01/06/171 June 2017 | DIRECTOR APPOINTED MS VIRGINIA MCKENNA |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 6 WARDS PLACE LEIGH LANCASHIRE WN7 2BY ENGLAND |
19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 87A TWIST LANE LEIGH LANCASHIRE WN7 4DW |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARBURTON / 25/10/2009 |
17/11/0917 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: DOVE COTTAGE, 6 WARDS PLACE LEIGH LANCASHIRE WN7 2BY |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | NEW SECRETARY APPOINTED |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
17/11/0517 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | COMPANY NAME CHANGED DUGDALE PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 15/11/05 |
25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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