About

Registered Number: 05336886
Date of Incorporation: 19/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: TYNEFIELD CARE LIMITED, Tynefield Court & Mews Egginton Road, Etwall, Derby, DE65 6NQ

 

Dove View Ltd was registered on 19 January 2005. We don't currently know the number of employees at the company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Renu 11 December 2015 01 April 2016 1
OAKTON, David Norman 19 January 2005 02 October 2014 1
OAKTON, Julie 19 January 2005 02 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GHAI, Sonia 02 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 23 December 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 24 October 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 30 November 2015
MR01 - N/A 14 August 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 05 February 2015
AP01 - Appointment of director 10 October 2014
AP03 - Appointment of secretary 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
MR04 - N/A 16 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 31 May 2006
225 - Change of Accounting Reference Date 16 March 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Outstanding

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.