H. DOVE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00482735 |
Category | Private Limited Company |
Incorporated | 31 May 1950 |
Age | 74 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
H. DOVE COMPANY LIMITED is an active private limited company with number 00482735. It was incorporated 74 years, 5 days ago, on 31 May 1950. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Mrs Faye Henrietta Sinden
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: Faye Henrietta Sinden
Documents
Resolution
Date: 08 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Capital
Type: SH01
Capital : 500.00 GBP
Date: 2015-05-18
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Faye Henrietta Sinden
Appointment date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Haskins
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person secretary company with change date
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-19
Officer name: Faye Henrietta Haskins
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 11/09/00 from: 13-17 new burlington place london W1X 2JP
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 19/08/97 from: hillside house 2-6 friern park north finchley london N12 9BY
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 03 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; no change of members
Documents
Legacy
Date: 12 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Legacy
Date: 15 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 15/01/90 from: 995 high rd finchley london N12 8QX
Documents
Accounts with accounts type small
Date: 14 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 12 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 05 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/10/88; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 20 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/03/87; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
3 BETTS GREEN,BRISTOL,BS16 7BL
Number: | 11619662 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 05354802 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 09040465 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, AVENIR WORKS,ROMFORD,RM7 0HL
Number: | 09005403 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBELLION PUBLISHING HOLDINGS LTD
RIVERSIDE HOUSE,OXFORD,OX2 0ES
Number: | 02771597 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.C.G. HOUSE STATION APPROACH,GREENFORD,UB6 0AL
Number: | 06438663 |
Status: | ACTIVE |
Category: | Private Limited Company |