Download leads from Nexok and grow your business. Find out more

Dovemill Properties Limited

Documents

Total Documents90
Total Pages369

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off
8 September 2009First Gazette notice for voluntary strike-off
27 August 2009Application for striking-off
5 August 2009Accounts made up to 30 April 2009
31 July 2009Registered office changed on 31/07/2009 from 12 greens court lansdowne mews london W11 3AP
31 July 2009Location of debenture register
31 July 2009Location of register of members
31 July 2009Return made up to 07/06/09; full list of members
1 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009
12 November 2008Particulars of a mortgage or charge / charge no: 11
20 August 2008Appointment terminated director david charles
20 August 2008Appointment terminated secretary julia cowley
20 August 2008Appointment terminated director keith tilley
20 August 2008Appointment terminated director brian oram
20 August 2008Director and secretary appointed victoria roselle tett
20 August 2008Appointment terminated director michael hawkes
20 August 2008Appointment terminated secretary hlf nominees LIMITED
20 August 2008Director appointed colin christopher tett
14 August 2008Registered office changed on 14/08/2008 from normandy hill house normandy common lane normandy guildford surrey GU3 2AP
20 June 2008Return made up to 07/06/08; full list of members
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 March 2008Accounts made up to 31 December 2007
17 January 2008Declaration of satisfaction of mortgage/charge
15 January 2008New secretary appointed
14 January 2008Secretary resigned
14 January 2008Location of register of members
18 June 2007Return made up to 07/06/07; full list of members
11 April 2007Accounts made up to 31 December 2006
19 June 2006Return made up to 07/06/06; full list of members
19 June 2006Director's particulars changed
6 June 2006Declaration of satisfaction of mortgage/charge
21 April 2006Accounts made up to 31 December 2005
3 December 2005Declaration of satisfaction of mortgage/charge
3 December 2005Declaration of satisfaction of mortgage/charge
27 July 2005Declaration of mortgage charge released/ceased
13 June 2005Return made up to 07/06/05; full list of members
23 March 2005Accounts made up to 31 December 2004
23 September 2004Location of register of members
23 September 2004Secretary's particulars changed
10 August 2004Registered office changed on 10/08/04 from: st nicholas house 14 the mount guildford surrey GU2 4HN
27 July 2004Director's particulars changed
14 June 2004Return made up to 07/06/04; full list of members
30 March 2004Accounts made up to 31 December 2003
10 July 2003Auditor's resignation
3 July 2003Return made up to 07/06/03; full list of members
6 April 2003Accounts made up to 31 December 2002
21 January 2003Secretary resigned
25 June 2002Return made up to 07/06/02; full list of members
20 June 2002Accounts made up to 31 December 2001
18 March 2002New secretary appointed
13 March 2002Location of register of members
5 March 2002Registered office changed on 05/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN
10 September 2001Secretary's particulars changed
3 July 2001Location of register of members
3 July 2001Return made up to 07/06/01; full list of members
4 April 2001Accounts made up to 31 December 2000
25 November 2000Particulars of mortgage/charge
25 November 2000Particulars of mortgage/charge
8 November 2000Secretary's particulars changed
2 October 2000Registered office changed on 02/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA
7 July 2000Registered office changed on 07/07/00 from: worplesdon chase pitch place worplesdon road guildford surrey GU3 3LA
7 July 2000Return made up to 07/06/00; full list of members
5 July 2000Director resigned
15 April 2000Accounts made up to 31 December 1999
28 March 2000Particulars of mortgage/charge
24 March 2000Particulars of mortgage/charge
24 March 2000Particulars of mortgage/charge
24 March 2000Particulars of mortgage/charge
24 March 2000Particulars of mortgage/charge
12 July 1999Return made up to 07/06/99; no change of members
22 April 1999Accounts made up to 31 December 1998
10 July 1998Return made up to 07/06/98; full list of members
19 June 1998Accounts made up to 31 December 1997
21 May 1998Auditor's resignation
18 April 1998Declaration of satisfaction of mortgage/charge
18 April 1998Declaration of satisfaction of mortgage/charge
10 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/11/97
10 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 July 1997Return made up to 07/06/97; full list of members
11 July 1997Location of register of members
6 July 1997Registered office changed on 06/07/97 from: bluecoats house bluecoats avenue hertfordshire SG14 1PB.
24 April 1997Accounts for a small company made up to 31 December 1996
11 February 1997New director appointed
25 January 1997New secretary appointed
19 January 1997Secretary resigned
1 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 May 1996Accounts for a small company made up to 31 December 1995
20 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
2 May 1995Accounts for a small company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing