DOVECOTE PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11085167 |
Category | |
Incorporated | 28 Nov 2017 |
Age | 6 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 28 May 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Stacey Campbell
Documents
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
Notification of a person with significant control statement
Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
34 COTTONWOOD,SUNDERLAND,SR3 2NU
Number: | 08189434 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 02190323 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 01334175 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAED GIFT AND FASHION TA I BAKLAWA LIMITED
BOOKS PLUS,LONDON,W2 1BT
Number: | 09398197 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |