DOUCECROFT MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-11-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR DAVID BARRIE RAWLINSON

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARDWELL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM C/O GEMMA SPINKS 116 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/08/1727 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SPINKS / 27/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMME SPINKS / 27/06/2013

View Document

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

View Accounts

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMME SPINKS / 28/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O GEMMA SPINKS 116 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 165 HIGH STREET KELVEDON ESSEX CO5 9JA

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ROBINSON STERLING 551 GREEN LANE ILFORD ESSEX IG3 9RJ UNITED KINGDOM

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED FRANCIS ROBERT CARDWELL

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED GEMME SPINKS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHEAL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN WHEAL

View Document

24/11/1024 November 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GROVES

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 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