DOVECOTE VIEW LIMITED - CHICHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type total exemption full. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Officers. Change date: 2018-05-21. Officer name: Gaynor Bernice Lenanton. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Capital. Capital allotment shares. 2017-05-17 View Report
Officers. Officer name: Mr Gerald Charles Lenanton. Appointment date: 2017-01-01. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Mortgage. Charge creation date: 2015-02-23. Charge number: 049932100003. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Mortgage. Charge number: 049932100002. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-10-02 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Officers. Officer name: Gaynor Bernice Moore. Change date: 2010-06-11. 2010-11-22 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Officers. Change date: 2009-10-01. Officer name: Gaynor Bernice Moore. 2009-12-11 View Report
Officers. Change date: 2009-10-01. Officer name: Shore Secretaries Limited. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-02-11 View Report
Annual return. Legacy. 2008-12-15 View Report
Accounts. Accounts type total exemption small. 2008-04-01 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type total exemption small. 2007-04-25 View Report
Annual return. Legacy. 2007-01-08 View Report
Officers. Description: Director's particulars changed. 2007-01-08 View Report
Officers. Description: New secretary appointed. 2006-10-20 View Report
Address. Description: Registered office changed on 20/10/06 from: 21 east street bromley kent BR1 1QE. 2006-10-20 View Report
Officers. Description: Secretary resigned;director resigned. 2006-10-20 View Report
Accounts. Accounts type total exemption small. 2006-04-10 View Report