About

Registered Number: 08116719
Date of Incorporation: 22/06/2012 (12 years ago)
Company Status: Active
Registered Address: The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

 

Dover Heritage & Regeneration Ltd was registered on 22 June 2012 and has its registered office in Elstree in Herts.. There are 2 directors listed as Creative Technologies And Systems Limited, Momentous Properties Ltd for the organisation at Companies House. We don't currently know the number of employees at Dover Heritage & Regeneration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED 22 June 2012 11 February 2015 1
MOMENTOUS PROPERTIES LTD 11 February 2015 18 December 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 22 October 2018
AA - Annual Accounts 05 February 2018
AP02 - Appointment of corporate director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 19 December 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 08 April 2015
TM01 - Termination of appointment of director 17 February 2015
AP02 - Appointment of corporate director 17 February 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 11 July 2014
CERTNM - Change of name certificate 25 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 August 2013
AA01 - Change of accounting reference date 22 August 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 15 August 2012
AP02 - Appointment of corporate director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
NEWINC - New incorporation documents 22 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.