DOVEBANK DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03198060 |
Category | Private Limited Company |
Incorporated | 14 May 1996 |
Age | 28 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
DOVEBANK DEVELOPMENTS LIMITED is an active private limited company with number 03198060. It was incorporated 28 years, 24 days ago, on 14 May 1996. The company address is 9 Meadow Business Park 9 Meadow Business Park, Bolton, BL2 6PT, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-15
Psc name: Graham Vause
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Graham Vause
Change date: 2024-03-15
Documents
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Vause Howarth
Notification date: 2024-03-15
Documents
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Graham Vause
Notification date: 2024-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-15
Psc name: Janet Vause
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Graham Vause
Change date: 2024-03-15
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Vause
Change date: 2024-03-15
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-15
Officer name: Mr Graham Vause
Documents
Change person secretary company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Vause
Change date: 2024-03-15
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Jane Vause Howarth
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Samuel Vause
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Urion
Change date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-23
Psc name: Graham Vause
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-23
Psc name: Janet Vause
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: 9 Meadow Business Park Meadow Lane Bolton BL2 6PT
Old address: 9 Meadow Lane Bolton BL2 6PT England
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: 9 Meadow Lane Bolton BL2 6PT
Change date: 2021-04-21
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Urion
Appointment date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Vause
Appointment date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Jane Vause Howarth
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Vause
Change date: 2017-05-14
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-14
Officer name: Graham Vause
Documents
Change person secretary company with change date
Date: 22 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Vause
Change date: 2017-05-14
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Graham Vause
Documents
Change person secretary company with change date
Date: 18 May 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-12
Officer name: Janet Vause
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Vause
Change date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP
Change date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Legacy
Date: 12 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 18/06/03 from: 109-111 blackburn street radcliffe manchester M26 3WQ
Documents
Legacy
Date: 21 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; no change of members
Documents
Legacy
Date: 08 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 05 Aug 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; no change of members
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; full list of members
Documents
Legacy
Date: 21 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
85 ST MARGARETS ROAD MANAGEMENT LTD
C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT
Number: | 11769457 |
Status: | ACTIVE |
Category: | Private Limited Company |
2F2 5 STRAITON PLACE,EDINBURGH,EH15 2BA
Number: | SC607788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DOWNLANDS ROAD,PURLEY,CR8 4JE
Number: | 11168096 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 06060813 |
Status: | ACTIVE |
Category: | Private Limited Company |
608 LIVERPOOL ROAD, IRLAM,LANCS,M44 5AA
Number: | 05253629 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLAMSTERS RISE,DUNMOW,CM6 3PW
Number: | 07161603 |
Status: | ACTIVE |
Category: | Private Limited Company |