DOVECOTES TENANT MANAGEMENT ORGANISATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Sarah Ann Harrison as a director on 2025-05-09

View Document

13/05/2513 May 2025 Termination of appointment of Ann Webb as a director on 2025-05-09

View Document

13/05/2513 May 2025 Termination of appointment of Steven Charles Michael Webb as a director on 2025-05-09

View Document

13/05/2513 May 2025 Termination of appointment of Stuart Ian Harrison as a director on 2025-05-09

View Document

13/05/2513 May 2025 Termination of appointment of Debbie Louise Bentley as a director on 2025-05-09

View Document

08/01/258 January 2025 Appointment of Mrs Sarah Jayne Handley as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/01/257 January 2025 Appointment of Mrs Jennifer Biddle as a director on 2025-01-01

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2024-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Appointment of Mr Glenford Clarke as a director on 2023-06-20

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Statement of company's objects

View Document

09/05/239 May 2023 Termination of appointment of Ryan Pitt-Woodcock as a director on 2023-05-09

View Document

15/02/2315 February 2023 Notification of a person with significant control statement

View Document

15/02/2315 February 2023 Termination of appointment of Natasha Curtis-Warner as a director on 2023-02-10

View Document

07/02/237 February 2023 Appointment of Mrs Debbie Louise Bentley as a director on 2023-01-24

View Document

07/02/237 February 2023 Cessation of Ann Webb as a person with significant control on 2023-02-07

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Joan Pauline Curtis as a director on 2022-12-13

View Document

20/09/2220 September 2022 Notification of Ann Webb as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Cessation of Joan Pauline Curtis as a person with significant control on 2022-09-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Andrew Henry Slater as a secretary on 2021-10-12

View Document

21/10/2121 October 2021 Appointment of Mr Andrew Henry Slater as a secretary on 2021-10-07

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/10/2112 October 2021 Secretary's details changed for Mrs Ann Webb on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Bernard Curtis as a director on 2021-10-07

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MS SARAH HAMERTON

View Document

10/02/1510 February 2015 31/01/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN CURTIS

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR ANDREW SLATER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY JOAN CURTIS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS JOAN CURTIS

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONES / 07/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HAMERTON

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR CARL JONES

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MS SARAH HAMERTON

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HAMERTON

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MRS JOAN CURTIS

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED NATASHA CURTIS-WARNER

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ANDREW HENRY SLATER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HAMERTON

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MS SARAH HAMERTON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY THERESA PANKHURST

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON THOMPSON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARYLYN WISE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

04/02/144 February 2014 31/01/14 NO MEMBER LIST

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS SUSAN BOWEN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SLATTER

View Document

29/11/1329 November 2013 SECRETARY APPOINTED THERESA ANNE CHRISTABEL PANKHURST

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA PANKHURST

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DAVID ORLANDO FITZGERALD BENNETT

View Document

04/10/134 October 2013 DIRECTOR APPOINTED THERESA ANNE CHRISTABLE PANKHURST

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY COX / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH WARRILOW / 08/02/2013

View Document

08/02/138 February 2013 31/01/13 NO MEMBER LIST

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MS SARAH HAMERTON

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARYLYN ANN WISE / 08/02/2013

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR NEIL HORNE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUCIANA BAGNOLI

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA SINCKLER

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAY VIRDEE

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLLETTE HENRY

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA TOMLINSON

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLESWORTH

View Document

14/02/1214 February 2012 31/01/12

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA RUSHBURY / 08/11/2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED COLIN YEOMANS

View Document

05/10/115 October 2011 SECRETARY APPOINTED ANDREW SLATTER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COTTERILL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY SARAH HAMERTON

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED JOAN PAULINE CURTIS

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED COLLETTE HENRY

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED DENISE MARGARET PRITCHARD

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ANDREW HENRY SLATER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED SHEILA TOMLINSON

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY RUTH WARD

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY RUTH WARD

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH HAMERTON

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WARRILOW

View Document

21/02/1121 February 2011 31/01/11

View Document

01/10/101 October 2010 SECRETARY APPOINTED RUTH JANE WARD

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 TERMINATE DIR APPOINTMENT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MASON

View Document

23/09/1023 September 2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED SHARON THOMPSON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED LUCIANA BAGNOLI

View Document

05/02/105 February 2010 31/01/10

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA COX

View Document

14/12/0914 December 2009 SECRETARY APPOINTED SARAH HAMERTON

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE TUNNICLIFFE

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY BROWN

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DEREK MASON

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 SECRETARY APPOINTED CHRISTINE WARRILOW

View Document

09/05/099 May 2009 DIRECTOR APPOINTED RAY VIRDEE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED DEBRA RUSHBURY

View Document

25/03/0925 March 2009 SECRETARY APPOINTED RUTH JANE WARD

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MILLICENT QUARRY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MILLICENT QUARRY

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED LOGGED FORM

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MILLICENT QUARRY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATE, SECRETARY KRES MCNEEL-DURNALL LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, DIRECTOR DARREN DURNALL LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, SECRETARY KRES MC NEEL DURNALL LOGGED FORM

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LEE CHARLESWORTH

View Document

02/02/092 February 2009 SECRETARY APPOINTED MILLICENT QUARRY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN DURNALL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY KRESTA MC NEEL DURNALL

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SARAH HAMERTON

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER MCCARRON

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE TURNER

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PETER MCCARRON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED BEVERLEY BROWN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MILLICENT QUARRY

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN EAGLE

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CLAIRE TUNNICLIFFE

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MARYLYN ANN WISE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR LISA CHARLESWORTH

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KRES DURNALL / 08/05/2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED LISA JANE CHARLESWORTH LOGGED FORM

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DIANE MARSDEN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED LISA JANE CHARLESWORTH

View Document

20/03/0820 March 2008 SECRETARY APPOINTED KRES HEATHER DURNALL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR LUCIANA BAGNOLI

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BARTLETTS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 10 GRANGEFIELD CLOSE DOVECOTES PENDEFORD WOLVERHAMPTON WEST MIDLANDS WV8 1XF

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 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