DOVER FARM DEVELOPMENTS LIMITED

Silverstone House 1 Maplefields, Barrells Road Silverstone House 1 Maplefields, Barrells Road, Bury St. Edmunds, IP31 3GD, Suffolk, England
StatusACTIVE
Company No.09413749
CategoryPrivate Limited Company
Incorporated30 Jan 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

DOVER FARM DEVELOPMENTS LIMITED is an active private limited company with number 09413749. It was incorporated 9 years, 4 months, 18 days ago, on 30 January 2015. The company address is Silverstone House 1 Maplefields, Barrells Road Silverstone House 1 Maplefields, Barrells Road, Bury St. Edmunds, IP31 3GD, Suffolk, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 16 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-16

Psc name: Terrence Raymond Lucas

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-16

Psc name: Trds Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-16

Psc name: Rosalind Marion Lucas

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Raymond Lucas

Change date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terrence Raymond Lucas

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: Silverstone House 1 Maplefields, Barrells Road Thurston Bury St. Edmunds Suffolk IP31 3GD

Old address: Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU England

Change date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU

Old address: Silverstone House 1 Maplefields Barrells Road Thurston Suffolk IP31 3GD United Kingdom

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Oct 2021

Action Date: 31 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-31

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosalind Marion Lucas

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Terrence Raymond Lucas

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Raymond Lucas

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Silverstone House 1 Maplefields Barrells Road Thurston Suffolk IP31 3GD

Change date: 2021-09-02

Old address: 16 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Lucas

Termination date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosalind Marion Lucas

Notification date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Terrence Raymond Lucas

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490007

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr Terrence Raymond Lucas

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosalind Marion Lucas

Cessation date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Daniel James Lucas

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Daniel James Lucas

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-31

Psc name: Rosalind Marion Lucas

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-31

Psc name: Daniel James Lucas

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terrence Raymond Lucas

Change date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 3 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: 094137490011

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490008

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Terrence Raymond Lucas

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosalind Marion Lucas

Cessation date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosalind Marion Lucas

Notification date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Terrence Raymond Lucas

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 16 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW

Change date: 2018-02-06

Old address: Owl Barn 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-30

Charge number: 094137490010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094137490009

Charge creation date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terrence Raymond Lucas

Change date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Raymond Lucas

Change date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: Owl Barn 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW

Change date: 2017-09-28

Old address: 12 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 15 Lower Farm Drive, the Street Pakenham Bury St. Edmunds Suffolk IP31 2JU England

Change date: 2017-09-28

New address: 12 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terrence Raymond Lucas

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terrence Raymond Lucas

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Raymond Lucas

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Raymond Lucas

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: 15 Lower Farm Drive, the Street Pakenham Bury St. Edmunds Suffolk IP31 2JU

Old address: The Gables 2 Manor View Norton Bury St. Edmunds Suffolk IP31 3NP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Raymond Lucas

Change date: 2017-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-09

Charge number: 094137490008

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 094137490006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 094137490007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-11

Charge number: 094137490005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094137490004

Charge creation date: 2016-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094137490001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094137490003

Charge creation date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-09

New address: The Gables 2 Manor View Norton Bury St. Edmunds Suffolk IP31 3NP

Old address: Hill House High Street Ixworth Bury St. Edmunds Suffolk IP31 2HN England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094137490001

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094137490002

Charge creation date: 2015-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

New address: Hill House High Street Ixworth Bury St. Edmunds Suffolk IP31 2HN

Old address: Clarence House 21 St Margarets Green Ipswich IP4 2BN United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC DATA SOLUTIONS LTD

SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08239070
Status:ACTIVE
Category:Private Limited Company

GLASFRYN MANAGEMENT COMPANY LIMITED

WILSON HAWKINS,HARROW ON THE HILL,HA1 3HT

Number:02258785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LMM CONSTRUCTION LTD

14 BROOK CRESCENT,LONDON,N9 0DJ

Number:10973780
Status:ACTIVE
Category:Private Limited Company

LOAD-LOK MANUFACTURING LIMITED

UNIT 49 MAIN AVENUE, HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UP

Number:02650204
Status:ACTIVE
Category:Private Limited Company

LUX PROPERTIES LTD

1416 LONDON ROAD,LONDON,SW16 4BZ

Number:11390669
Status:ACTIVE
Category:Private Limited Company

SHAPEINFLUENCE LIMITED

8 COMBERTON ROAD,CAMBRIDGE,CB23 7BA

Number:11457142
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