DOVELAWN MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

16/12/1116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM
1ST FLOOR 26-28 BEDFORD ROW
LONDON
WC1R 4HE

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM
63 HIGH ROAD
BUSHEY HEATH
HERTFORDSHIRE
WD23 1EE

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMON

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1125 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LOUIS SIMON / 31/05/2010

View Document

01/11/101 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SIMON / 01/12/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

07/07/957 July 1995 EXEMPTION FROM APPOINTING AUDITORS 16/06/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

16/01/9416 January 1994 ADOPT MEM AND ARTS 17/12/93

View Document

26/11/9326 November 1993 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