DOVESTONE 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
04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/01/167 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMPSON / 07/12/2011

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES SIMPSON / 07/12/2011

View Document

15/10/1215 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 32D WEST HILL ROAD ST LEONARDS EAST SUSSEX TN38 0NB

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMPSON / 01/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 PREVEXT FROM 30/09/2007 TO 29/02/2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 32D WEST HILL ROAD ST LEONARDS EAST SUSSEX TN38 0NB

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 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