DOVECOTE PLACE MANAGEMENT COMPANY LIMITED

2 Dovecote Place 2 Dovecote Place, Witney, OX29 7AX, England
StatusACTIVE
Company No.11085167
Category
Incorporated28 Nov 2017
Age6 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

DOVECOTE PLACE MANAGEMENT COMPANY LIMITED is an active with number 11085167. It was incorporated 6 years, 6 months, 2 days ago, on 28 November 2017. The company address is 2 Dovecote Place 2 Dovecote Place, Witney, OX29 7AX, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lee Weston

Termination date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-14

New address: 2 Dovecote Place Curbridge Witney OX29 7AX

Old address: 73 Well Lane Curbridge Witney Oxfordshire OX29 7PB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Second filing of director appointment with name

Date: 28 May 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stacey Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Market House Silver End Olney MK46 4AL England

Change date: 2019-09-03

New address: 73 Well Lane Curbridge Witney Oxfordshire OX29 7PB

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Peter John Pacifici

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Anthony Hagan

Cessation date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Pacifici

Termination date: 2019-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Lee Anthony Hagan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Trevor Sweeting

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Helen Margaret Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Peter Nott

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Lee Weston

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Stacey Anne Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Adrian Stuart Gamage

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 6 Rose Court Olney Buckinghamshire MK46 4BY United Kingdom

New address: Market House Silver End Olney MK46 4AL

Change date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVERY DRINKS LIMITED

34 COTTONWOOD,SUNDERLAND,SR3 2NU

Number:08189434
Status:ACTIVE
Category:Private Limited Company

LIGHT SOURCE SUPPLIES LIMITED

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:02190323
Status:ACTIVE
Category:Private Limited Company

MELWEST LIMITED

54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:01334175
Status:ACTIVE
Category:Private Limited Company
Number:09398197
Status:ACTIVE
Category:Private Limited Company

SAFERAIR LIMITED

C/O AGS ACCOUNTANTS UNIT 1, CASTLE COURT 2,DUDLEY,DY1 4RH

Number:09920481
Status:ACTIVE
Category:Private Limited Company

STELLA MAUREEN FURNESS LIMITED

PEAPOD COTTAGE,BARROW-IN-FURNESS,LA13 0QB

Number:08912211
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