HERBERT DOVE TRUSTEES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-21 View Report
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type total exemption full. 2023-06-21 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Accounts. Accounts type total exemption full. 2022-03-25 View Report
Persons with significant control. Psc name: Andrew John Davison. Notification date: 2022-01-20. 2022-01-25 View Report
Officers. Officer name: Mr Andrew John Davison. Appointment date: 2022-01-20. 2022-01-25 View Report
Persons with significant control. Psc name: Paul Richard Varley. Cessation date: 2021-12-31. 2021-12-31 View Report
Officers. Termination date: 2021-12-31. Officer name: Paul Richard Varley. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Persons with significant control. Notification date: 2019-01-01. Psc name: Paul Varley. 2019-01-02 View Report
Officers. Officer name: Mr Paul Richard Varley. Appointment date: 2019-01-01. 2019-01-02 View Report
Officers. Officer name: Hugh David Mcdonald Wares. Termination date: 2018-12-31. 2019-01-02 View Report
Persons with significant control. Cessation date: 2018-12-31. Psc name: Hugh David Mcdonald Wares. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-11-29 View Report
Officers. Officer name: Mr Ian Dormer. Appointment date: 2018-06-01. 2018-06-18 View Report
Persons with significant control. Psc name: Ian Dormer. Notification date: 2018-06-01. 2018-06-17 View Report
Persons with significant control. Change date: 2018-06-11. Psc name: Mr Hugh David Mcdonald Wares. 2018-06-17 View Report
Persons with significant control. Psc name: Mr Ashley Michael Wilton. Change date: 2018-06-11. 2018-06-17 View Report
Persons with significant control. Psc name: Ashley John Graham Winter. Cessation date: 2018-03-30. 2018-04-06 View Report
Officers. Officer name: Ashley John Graham Winter. Termination date: 2018-03-30. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-11-26 View Report
Address. Old address: 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE Great Britain. New address: 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE. 2017-07-03 View Report
Address. Old address: 27 the Paddock Walbottle Newcastle upon Tyne Tyne and Wear NE15 8JG. New address: 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE. 2017-07-03 View Report
Officers. Officer name: Raymond Dixon. Termination date: 2017-07-01. 2017-07-02 View Report
Officers. Appointment date: 2017-07-01. Officer name: Miss Wendy Stephenson. 2017-07-02 View Report
Accounts. Accounts type total exemption full. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption full. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Officers. Officer name: Ashley Michael Wilton. Change date: 2015-05-06. 2015-05-06 View Report
Officers. Officer name: Hugh David Mcdonald Wares. Change date: 2015-05-06. 2015-05-06 View Report
Officers. Change date: 2015-05-06. Officer name: Mr Ashley John Graham Winter. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type total exemption full. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption full. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-12-02 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-12-04 View Report
Accounts. Accounts type total exemption full. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Officers. Change date: 2010-09-30. Officer name: Mr Ashley John Graham Winter. 2010-11-04 View Report