About

Registered Number: 04384090
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Acremead, The Street Brooke, Norwich, Norfolk, NR15 1JN

 

Founded in 2002, Dovecote Estates have registered office in Norfolk, it's status is listed as "Active". We don't currently know the number of employees at Dovecote Estates. The companies directors are listed as Jeans, David Dennis, Jeans, Violetta Barbara, Jeans, Rebecca, Scott, Helen, Jeans, Catherine Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEANS, David Dennis 01 August 2007 - 1
JEANS, Violetta Barbara 01 May 2006 - 1
JEANS, Catherine Mary 22 March 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JEANS, Rebecca 04 November 2003 01 August 2007 1
SCOTT, Helen 28 February 2002 04 November 2003 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
CS01 - N/A 05 February 2019
CS01 - N/A 05 February 2018
CS01 - N/A 06 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2017
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 14 January 2010
363a - Annual Return 30 March 2009
363a - Annual Return 28 May 2008
363s - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 08 June 2007
CERT3 - Re-registration of a company from limited to unlimited 08 June 2007
49(8)(b) - N/A 08 June 2007
49(8)(a) - N/A 08 June 2007
49(1) - Application by a limited company to be re-registered as unlimited 08 June 2007
MAR - Memorandum and Articles - used in re-registration 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 28 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 March 2003
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 18 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
225 - Change of Accounting Reference Date 12 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2003 Outstanding

N/A

Legal charge 20 November 2003 Outstanding

N/A

Legal charge 07 November 2003 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Legal charge 27 September 2002 Outstanding

N/A

Legal charge 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.