DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED
Status | ACTIVE |
Company No. | 01297288 |
Category | |
Incorporated | 07 Feb 1977 |
Age | 47 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DOVECOTE COURT MANAGEMENT (FOLKSWORTH) LIMITED is an active with number 01297288. It was incorporated 47 years, 4 months, 1 day ago, on 07 February 1977. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2019-11-28
Documents
Termination secretary company with name termination date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fba (Directors & Secretaries) Ltd
Termination date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mrs April Charmaine Van Es
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 10 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-11-01
Officer name: Fba (Directors & Secretaries) Ltd
Documents
Termination secretary company with name termination date
Date: 10 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terry Butson
Termination date: 2015-11-01
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change sail address company with old address new address
Date: 20 Oct 2014
Category: Address
Type: AD02
Old address: Yew Tree House the Shrubbery Chuch Street St Neots Cambridgeshire PE19 2BU England
New address: Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Mr Terry Butson
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 25 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-25
Old address: Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lloyd Westrope
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jackie Pridmore
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 30 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 30 Cambridge Street St Neots Cambridgeshire PE19 1JL
Change date: 2012-10-30
Documents
Change sail address company with old address
Date: 30 Oct 2012
Category: Address
Type: AD02
Old address: Orchard House Tebbutts Road St Neots Cambridgeshire PE19 1AW
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Mr Terry Butson
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Keck
Documents
Annual return company with made up date no member list
Date: 21 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Move registers to sail company
Date: 20 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jackie Pridmore
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Lloyd Westrope
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alison Keck
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director andrew winston morley logged form
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed david lloyd westrope
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew morley
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew morley / 21/05/2009
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanne green
Documents
Legacy
Date: 31 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 31/01/2009 from 7 elm road folksworth peterborough cambs PE7 3SX
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed terry butson
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine pettit
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed joanne green
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan wickes
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed catherine pettit
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from jolliffe daking LLP 37 broadway peterborough PE1 1SQ
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/02
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/01
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/00
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/99
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/97
Documents
Some Companies
39 PEMBROKE CROFT,BIRMINGHAM,B28 9EY
Number: | 11090182 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMESTIC CLEANING SCOTLAND LIMITED
FIRST FLOOR,GLASGOW,G40 2QR
Number: | SC516042 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE INDUSTRIAL ESTATE,CO TYRONE,BT70 1NJ
Number: | NI016970 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
88 ROCHDALE ROAD,BURY,BL9 7AY
Number: | 11521128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAH DODHIA & CO173,LONDON,W1T 6QR
Number: | 09628737 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GEORGE STREET,LONDON,W1U 8NU
Number: | 06390161 |
Status: | ACTIVE |
Category: | Private Limited Company |