DOROTHY'S GATE MANAGEMENT LIMITED

1323 Stratford Road 1323 Stratford Road, Birmingham, B28 9HH, West Midlands
StatusACTIVE
Company No.05261675
CategoryPrivate Limited Company
Incorporated15 Oct 2004
Age19 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

DOROTHY'S GATE MANAGEMENT LIMITED is an active private limited company with number 05261675. It was incorporated 19 years, 7 months, 20 days ago, on 15 October 2004. The company address is 1323 Stratford Road 1323 Stratford Road, Birmingham, B28 9HH, West Midlands.



Company Fillings

Accounts with accounts type dormant

Date: 21 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Smith

Appointment date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Bob Marsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clive Thomas

Termination date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Mr Bob March

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-06

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bob March

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-15

Officer name: Bright Willis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 1323 stratford road hall green birmingham west midlands B28 9HH

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: 683-685 warwick road solihull birmingham B91 3DA

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYBOOKER LIMITED

FLAT 87,LONDON,NW8 7AS

Number:11899362
Status:ACTIVE
Category:Private Limited Company

BYWAY CONSULTING LIMITED

5 OAKEY DRIVE,WOKINGHAM,RG40 2DT

Number:10511439
Status:ACTIVE
Category:Private Limited Company

DEMIF GALLERY C.I.C.

68 RIVERSIDE CLOSE,WARRINGTON,WA1 2JD

Number:11968739
Status:ACTIVE
Category:Community Interest Company

MERSEY DOCKS PROPERTY DEVELOPMENTS LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:02463199
Status:ACTIVE
Category:Private Limited Company

SMART PINS LIMITED

UNIT 18/19 STOCKWOOD BUSINESS PARK,NR REDDITCH,B96 6SX

Number:06640761
Status:ACTIVE
Category:Private Limited Company

SUNIT PATEL LTD

ALPHA HOUSE,LONDON,NW9 9HN

Number:06629924
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