DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02571206 |
Category | Private Limited Company |
Incorporated | 02 Jan 1991 |
Age | 33 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02571206. It was incorporated 33 years, 5 months, 10 days ago, on 02 January 1991. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Corbett Govier
Termination date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type dormant
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Weaver Kidd
Change date: 2015-05-20
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Ann Corbett Govier
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-27
Officer name: Gretta Mcfarlane
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dovecote Gardens Residents Association (No 2) Limited
Termination date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
New address: C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
Documents
Change corporate secretary company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Block Management Uk Limited
Change date: 2014-08-05
Documents
Accounts with accounts type dormant
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint corporate secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dovecote Gardens Residents Association (No 2) Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change corporate secretary company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-14
Officer name: Block Management Uk Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom
Change date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type dormant
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: C/O Block Management Uk Limited the Black Barn Swan Street Boxford Sudbury Suffolk CO10 5NZ United Kingdom
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Block Management Uk Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Change date: 2010-04-06
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Corbett Govier
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gretta Mcfarlane
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Weaver Kidd
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: County Estate Management Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
Documents
Legacy
Date: 15 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael kidd
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed county estate management secretarial services LIMITED
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: unit 2 the grand union office packet boat lane cowley middlesex UB8 2GH
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; no change of members
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/95; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/94; no change of members
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
4 GLEDWOOD DRIVE,HAYES,UB4 0AG
Number: | 08609392 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK COTTAGE LAW LANE,HARROGATE,HG3 3HN
Number: | 09088637 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIZZY NAILS AND BEAUTY LIMITED
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 10896641 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06110589 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARK LANE HOUSING CO-OPERATIVE LIMITED
39-11 BOLD STREET,,L1 4EU
Number: | IP21504R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 11353156 |
Status: | ACTIVE |
Category: | Private Limited Company |