DOVEFIELDS MANAGEMENT COMPANY LIMITED - SHREWSBURY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-25 View Report
Officers. Change date: 2023-09-23. Officer name: Cosec Management Services Limited. 2023-09-25 View Report
Accounts. Accounts type micro entity. 2023-03-17 View Report
Officers. Change date: 2022-10-10. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Officers. Change date: 2022-10-10. Officer name: Mr Jonathan Martin Edwards. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-09-27 View Report
Accounts. Accounts type micro entity. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Accounts. Accounts type dormant. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-09-27 View Report
Accounts. Accounts type dormant. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Accounts. Accounts type dormant. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Address. Change date: 2016-01-22. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type dormant. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type dormant. 2014-04-23 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Officers. Officer name: James Filkins. 2013-08-06 View Report
Accounts. Accounts type dormant. 2013-06-11 View Report
Officers. Officer name: Jonathan Walmsley. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Officer name: Jonathan Edwards. 2011-11-16 View Report
Officers. Officer name: James Bryn Filkins. 2011-09-05 View Report
Officers. Officer name: Jonathan Walmsley. 2011-08-24 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type total exemption small. 2010-03-01 View Report
Officers. Officer name: Martin Chuter. 2010-01-28 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-01-28 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-12 View Report
Accounts. Accounts type total exemption small. 2009-03-24 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2008-12-04 View Report
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. 2008-12-04 View Report
Annual return. Legacy. 2008-12-04 View Report
Officers. Description: Director appointed martin chuter. 2008-12-04 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-04 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-18 View Report
Accounts. Accounts type total exemption small. 2008-07-11 View Report