DOVECLIFFE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Gordon Ernest Firth as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Daniel James Firth as a secretary on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Gordon Ernest Firth as a secretary on 2025-03-01

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/11/2329 November 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/12/2216 December 2022 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

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

06/12/216 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 01/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 01/03/15 NO MEMBER LIST

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CORBETT

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MR GORDON ERNEST FIRTH

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES FIRTH / 01/03/2014

View Document

12/03/1412 March 2014 01/03/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES FIRTH / 01/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ERNEST FIRTH / 12/03/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 01/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 01/03/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 01/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 01/03/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 15 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EG

View Document

01/03/071 March 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