DOVEPARK PROPERTIES LIMITED

03973592
BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

Documents

Documents
Date Category Description Pages
28 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2024 accounts Annual Accounts 23 Buy now
27 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Termination of appointment of director (Michael Mulcahy) 1 Buy now
02 Jan 2024 officers Appointment of director (Mr Jack Rufus O'brien) 2 Buy now
27 Nov 2023 accounts Annual Accounts 23 Buy now
10 Jul 2023 officers Termination of appointment of director (Howard Thomas Farrand) 1 Buy now
10 Jul 2023 officers Termination of appointment of director (Yvonne Dorothy Harrison) 1 Buy now
10 Jul 2023 mortgage Registration of a charge 27 Buy now
10 Jul 2023 mortgage Registration of a charge 40 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 mortgage Registration of a charge 38 Buy now
06 Mar 2023 mortgage Registration of a charge 28 Buy now
13 Feb 2023 officers Appointment of director (Mr Sunil Kamboj) 2 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2023 officers Appointment of director (Ms Patricia Elizabeth Brandum) 2 Buy now
27 Oct 2022 accounts Annual Accounts 22 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 incorporation Memorandum Articles 23 Buy now
03 Feb 2022 resolution Resolution 2 Buy now
14 Dec 2021 accounts Annual Accounts 23 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 mortgage Registration of a charge 27 Buy now
16 Dec 2020 accounts Annual Accounts 22 Buy now
02 Nov 2020 mortgage Registration of a charge 29 Buy now
18 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 officers Appointment of director (Miss Caroline Mary Comer) 2 Buy now
20 May 2020 officers Termination of appointment of director (Robert Alan Sheppard) 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 21 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 21 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 7 Buy now
22 Feb 2018 mortgage Registration of a charge 30 Buy now
15 Feb 2018 mortgage Registration of a charge 31 Buy now
28 Jul 2017 incorporation Registration Company As Social Landlord 1 Buy now
30 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
08 May 2015 officers Appointment of director (Mr Michael Mulcahy) 2 Buy now
21 Apr 2015 officers Appointment of director (Mrs Yvonne Dorothy Harrison) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Howard Thomas Farrand) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Robert Alan Sheppard) 2 Buy now
01 Mar 2015 accounts Annual Accounts 2 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 2 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
16 Mar 2013 accounts Annual Accounts 2 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
20 Mar 2012 accounts Annual Accounts 2 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
30 Jun 2010 accounts Annual Accounts 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Luke Andrew Comer) 2 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
06 May 2010 officers Change of particulars for director (Brian Martin Comer) 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN 1 Buy now
06 May 2009 accounts Annual Accounts 4 Buy now
22 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
30 Mar 2009 officers Director's change of particulars / luke comer / 01/07/2004 1 Buy now
30 Mar 2009 officers Director's change of particulars / brian comer / 01/07/2004 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL 1 Buy now
06 Jun 2008 annual-return Return made up to 14/04/08; no change of members 7 Buy now
29 Mar 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
15 May 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
23 May 2006 annual-return Return made up to 14/04/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 4 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
18 Jun 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 4 Buy now
02 Jun 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 4 Buy now
05 Aug 2003 accounts Annual Accounts 4 Buy now
12 May 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
22 Jul 2002 annual-return Return made up to 14/04/02; full list of members 6 Buy now
14 Feb 2002 accounts Annual Accounts 4 Buy now
17 Jul 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
10 Nov 2000 officers New secretary appointed 2 Buy now
10 Nov 2000 address Registered office changed on 10/11/00 from: 693 high road london N12 0DA 1 Buy now
10 Nov 2000 accounts Accounting reference date extended from 30/04/01 to 30/06/01 1 Buy now
10 Nov 2000 officers Secretary resigned 1 Buy now
28 Apr 2000 officers Secretary resigned 1 Buy now
28 Apr 2000 officers Director resigned 1 Buy now
28 Apr 2000 officers New director appointed 3 Buy now
28 Apr 2000 officers New director appointed 3 Buy now
28 Apr 2000 officers New secretary appointed 2 Buy now
20 Apr 2000 address Registered office changed on 20/04/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
14 Apr 2000 incorporation Incorporation Company 19 Buy now