About

Registered Number: 01619183
Date of Incorporation: 02/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF,

 

Established in 1982, Dover House Ltd has its registered office in Worthing, West Sussex, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the company are Noble, Susan Margaret, Noble, Richard Grant, Middleton, Doreen Janet, Middleton, Hugh Christopher Alyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Richard Grant 16 April 2016 - 1
MIDDLETON, Doreen Janet N/A 22 March 2013 1
MIDDLETON, Hugh Christopher Alyn N/A 18 February 1996 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Susan Margaret 12 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 21 November 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 08 August 2018
SH03 - Return of purchase of own shares 23 July 2018
AA - Annual Accounts 23 April 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 July 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AP01 - Appointment of director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 05 January 2012
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 26 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 September 2009
353 - Register of members 01 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
363a - Annual Return 22 February 2007
225 - Change of Accounting Reference Date 02 October 2006
AUD - Auditor's letter of resignation 23 June 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 July 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 18 July 1995
353 - Register of members 18 July 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 26 August 1992
363b - Annual Return 08 September 1991
AA - Annual Accounts 26 July 1991
RESOLUTIONS - N/A 03 March 1991
288 - N/A 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
RESOLUTIONS - N/A 26 July 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986
AA - Annual Accounts 10 April 1986
AA - Annual Accounts 11 June 1985
AA - Annual Accounts 27 June 1984
CERTNM - Change of name certificate 18 May 1982
MISC - Miscellaneous document 02 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 1983 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.