DOVEMAR LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

18/06/2518 June 2025 Appointment of Clever Property Management Limited as a secretary on 2025-06-10

View Document

12/05/2512 May 2025 Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Clever Property Management Marlow Innovation Centre Marlow Way Ramsgate Kent CT12 6FA on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-10

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

26/03/2526 March 2025 Director's details changed for Mr Albert Charles Banning on 2025-03-26

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

20/11/2420 November 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-09

View Document

20/11/2420 November 2024 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2024-10-09

View Document

20/11/2420 November 2024 Termination of appointment of Sharareh Leach as a director on 2024-10-09

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

12/10/2112 October 2021 Termination of appointment of Paul John King as a secretary on 2021-10-01

View Document

12/10/2112 October 2021 Registered office address changed from The Estate Offices 50 Station Road Westgate on Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2021-10-01

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MISS SHARAREH LEACH

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MISS NICOLA JANE HARRIS

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL GUILFOYLE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ALBERT CHARLES BANNING

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MRS PATRICIA HALL

View Document

20/01/1620 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBINSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR RAYMOND ROBINSON

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ALAN EDWARD GREEN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY JENKINS

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MRS DOROTHY MARGARET JENKINS

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL RUTH GUILFOYLE / 20/11/2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT BANNING

View Document

08/01/108 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/01/06; NO CHANGE OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 03/01/02; NO CHANGE OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 26 MANCHESTER SQUARE LONDON W1A 2HU

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/893 January 1989 Incorporation

View Document

03/01/893 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information