About

Registered Number: 04768533
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Apple Cottage, 62 Wybersley Road, High Lane Stockport, SK6 8HB

 

Dove House Farm Management Company Ltd was registered on 18 May 2003 and are based in High Lane Stockport, it has a status of "Active". There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert Arthur 07 July 2005 - 1
WILLIAMSON, Steven Alfred 22 August 2005 - 1
WESTWOOD, Gerald 18 May 2003 22 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Alan 18 May 2003 22 August 2005 1
PUGH, Martin Rhys 07 July 2005 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
MEM/ARTS - N/A 31 October 2006
MEM/ARTS - N/A 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 12 June 2006
363s - Annual Return 16 September 2005
363(353) - N/A 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
AA - Annual Accounts 24 August 2004
225 - Change of Accounting Reference Date 06 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.