About

Registered Number: 03924994
Date of Incorporation: 14/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Dogley Mills Penistone Road, Fenay Bridge, Huddersfield, United Kingdom, HD8 0LE

 

Dogley Properties Ltd was setup in 2000, it's status is listed as "Active". Dogley Properties Ltd has one director listed as Hill, Annabelle Jane Alexandra at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Annabelle Jane Alexandra 06 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 18 January 2013
CH03 - Change of particulars for secretary 18 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 30 December 2009
AP03 - Appointment of secretary 21 October 2009
AP01 - Appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 05 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 01 November 2000
RESOLUTIONS - N/A 03 July 2000
395 - Particulars of a mortgage or charge 28 June 2000
CERTNM - Change of name certificate 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
225 - Change of Accounting Reference Date 08 May 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
MEM/ARTS - N/A 21 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.