DOVE DEVELOPMENTS (NI) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Change of details for Mrs Justice Dickinson as a person with significant control on 2021-01-01

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

18/09/1718 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Accounts

15/11/1515 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JON NICHOLAS DICKINSON

View Document

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

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 32A WATERLOO GARDENS BELFAST ANTRIM BT15

View Document

28/11/1428 November 2014 Registered office address changed from , 32a Waterloo Gardens, Belfast, Antrim, Bt15 to 137 York Road Belfast BT15 3GZ on 2014-11-28

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE SARAH DICKINSON / 01/11/2013

View Document

27/01/1427 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

02/08/132 August 2013 TRANSFER OF SHARE 01/02/2012

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JON DICKINSON

View Document

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

View Accounts

29/11/1229 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 137 YORK ROAD BELFAST ANTRIM BT15 3GZ UNITED KINGDOM

View Document

16/11/1216 November 2012 Registered office address changed from , 137 York Road, Belfast, Antrim, BT15 3GZ, United Kingdom on 2012-11-16

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON NICHOLAS DICKINSON / 21/09/2012

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 89 MALONE AVENUE BELFAST ANTRIM BT9 6EQ

View Document

06/07/126 July 2012 Registered office address changed from , 89 Malone Avenue, Belfast, Antrim, BT9 6EQ on 2012-07-06

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED JUSTINE SARAH DICKINSON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JUSTINE SARAH DICKINSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JON DICKINSON

View Document

25/11/1125 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALSH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY OWENS

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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