DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED

C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk
StatusACTIVE
Company No.02571206
CategoryPrivate Limited Company
Incorporated02 Jan 1991
Age33 years, 5 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Block Management Uk Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael kidd

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed county estate management secretarial services LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/95; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

1 LESS STRESS LTD

4 GLEDWOOD DRIVE,HAYES,UB4 0AG

Number:08609392
Status:ACTIVE
Category:Private Limited Company

AINSWORTH ASSOCIATES LIMITED

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

BROOKSON (5563K) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06110589
Status:ACTIVE
Category:Private Limited Company
Number:IP21504R
Status:ACTIVE
Category:Industrial and Provident Society

NINE EARTH LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:11353156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source