DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Termination of appointment of John Bruce Parker as a director on 2024-03-31

View Document

19/12/2419 December 2024 Termination of appointment of John Bruce Parker as a secretary on 2024-03-31

View Document

16/09/2416 September 2024 Registration of charge 015885470011, created on 2024-09-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

28/12/2328 December 2023 Appointment of Mr David John Moore as a director on 1981-11-24

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT HANNANT

View Document

03/06/203 June 2020 TERMINATE DIR APPOINTMENT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GRAHAM MURPHY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN MACCOURT

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015885470010

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015885470009

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR KIERAN FRANCIS MACCOURT

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGARET MOORE / 02/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSS

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOKLESS

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JOHN HOWARD BOOKLESS

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DANIEL ROBERT ROSS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MISS ELIZABETH MARGARET MOORE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS JENNIFER HAZEL JONES

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMLINSON

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR STEVEN KENNETH ADAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/03/122 March 2012 DIRECTOR APPOINTED VINCENT PAUL HANNANT

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CREED

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADLEY

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED DANIEL STEWART TOMLINSON

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RICHARD PAUL BOLAND

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHEN BRADLEY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MATTHEW CREED / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MOORE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE PARKER / 02/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 £ IC 1499/1310 02/01/08 £ SR [email protected]=89 £ SR 100@1=100

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 £ IC 1937/1499 25/01/07 £ SR [email protected] £ SR 438@1=438

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 28/04/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 £ NC 22000/23800 28/04/

View Document

30/09/0430 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 18/03/99; CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 41 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BL

View Document

24/09/9724 September 1997

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/06/96; CHANGE OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 £ NC 1000/22000 29/09/

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: POSTAL BUILDINGS ASH STREET WINDERMERE CUMBRIA LA23 3EB

View Document

03/01/953 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NC INC ALREADY ADJUSTED

View Document

11/07/8911 July 1989 £ NC 100/1000 26/06/8

View Document

30/06/8930 June 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 COMPANY NAME CHANGED CUMBRIA OUTDOOR PURSUITS LIMITED CERTIFICATE ISSUED ON 08/07/88

View Document

07/07/887 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

View Document

02/03/822 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/82

View Document

21/12/8121 December 1981 MEMORANDUM OF ASSOCIATION

View Document

30/09/8130 September 1981 CERTIFICATE OF INCORPORATION

View Document

30/09/8130 September 1981 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