| Date | Description |
| 2025-10-20 |
update robots_txt_status admin.dovehousecars.com: 404 => 200 |
| 2025-10-20 |
update robots_txt_status www.dovehousecars.com: 404 => 200 |
| 2025-10-20 |
update robots_txt_status www.dovehousemotorcompany.com: 404 => 200 |
| 2025-07-07 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES |
| 2024-10-08 |
delete person Sophie Beeston |
| 2024-08-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-07-05 |
delete person James Moore |
| 2024-04-07 |
update account_ref_month 3 => 12 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
| 2023-11-28 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
| 2023-11-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
| 2023-10-19 |
insert person Andy Robins |
| 2023-10-19 |
insert person James Moore |
| 2023-10-19 |
insert person Sophie Beeston |
| 2023-10-19 |
update person_description Anne Leach => Anne Leach |
| 2023-10-19 |
update person_description Brendon Hurn => Brendon Hurn |
| 2023-10-19 |
update person_description Paul Green => Paul Green |
| 2023-10-19 |
update person_description Simon Lenton => Simon Lenton |
| 2023-10-19 |
update person_title Anne Leach: null => Head of Housekeeping |
| 2023-10-19 |
update person_title Brendon Hurn: null => Head of Dove House Detailing |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
| 2022-10-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-09-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-02-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
| 2020-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN BEESTON / 07/08/2020 |
| 2020-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BEESTON / 07/08/2020 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-09 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
| 2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 2017-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WESTGATE |
| 2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 2016-11-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-09-13 |
delete contact_pages_linkeddomain google.co.uk |
| 2016-09-13 |
delete source_ip 78.129.255.51 |
| 2016-09-13 |
insert alias Dove Motor Co |
| 2016-09-13 |
insert source_ip 78.129.255.151 |
| 2016-09-13 |
update robots_txt_status www.dovehousemotorcompany.com: 200 => 404 |
| 2016-07-07 |
update num_mort_charges 3 => 4 |
| 2016-07-07 |
update num_mort_outstanding 3 => 2 |
| 2016-07-07 |
update num_mort_satisfied 0 => 2 |
| 2016-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053791960001 |
| 2016-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053791960002 |
| 2016-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960004 |
| 2016-05-12 |
update num_mort_charges 2 => 3 |
| 2016-05-12 |
update num_mort_outstanding 2 => 3 |
| 2016-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960003 |
| 2016-02-13 |
delete email tr..@dovehousecars.com |
| 2016-02-13 |
delete person Ed Blasi |
| 2016-02-13 |
delete person Julie Lockwood |
| 2016-02-13 |
delete person Tracie Durston |
| 2016-02-13 |
insert person Kevin Smith |
| 2016-02-13 |
insert person Michelle Wheeler |
| 2016-02-13 |
update person_title Philip Long: Porsche Specialist Technician => Porsche Specialist Technician / Foreman |
| 2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
| 2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
| 2015-11-17 |
update statutory_documents SECRETARY APPOINTED MR ROBERT WESTGATE |
| 2015-11-17 |
update statutory_documents 31/10/15 FULL LIST |
| 2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE LOCKWOOD |
| 2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-06-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-04-21 |
delete person Shaun Shokrabi |
| 2015-04-21 |
insert person Brendon Hurn |
| 2015-04-21 |
insert registration_number FRN 663338 |
| 2015-04-21 |
insert vat 172 2471 21 |
| 2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
| 2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
| 2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-12-07 |
update num_mort_charges 1 => 2 |
| 2014-12-07 |
update num_mort_outstanding 1 => 2 |
| 2014-12-03 |
update statutory_documents 31/10/14 FULL LIST |
| 2014-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960002 |
| 2014-10-07 |
update num_mort_charges 0 => 1 |
| 2014-10-07 |
update num_mort_outstanding 0 => 1 |
| 2014-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960001 |
| 2014-07-20 |
update robots_txt_status www.dovehousemotorcompany.com: 404 => 200 |
| 2014-03-26 |
delete person Anthony Shearer |
| 2014-03-26 |
insert email tr..@dovehousecars.com |
| 2014-03-26 |
insert person Ed Blasi |
| 2014-03-26 |
insert person Ryan Powell |
| 2014-03-26 |
insert person Shaun Shokrabi |
| 2014-03-26 |
insert person Tracie Durston |
| 2014-03-26 |
update person_title Philip Long: Technician => Porsche Specialist Technician |
| 2013-11-20 |
insert alias Dove House Motor Company Ltd |
| 2013-11-20 |
insert registration_number 05379196 |
| 2013-11-07 |
delete address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6BS |
| 2013-11-07 |
insert address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6BS |
| 2013-11-07 |
update registered_address |
| 2013-11-07 |
update returns_last_madeup_date 2013-03-01 => 2013-10-31 |
| 2013-11-07 |
update returns_next_due_date 2014-03-29 => 2014-11-28 |
| 2013-11-07 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 1000 |
| 2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
| 2013-10-07 |
delete address DOVE HOUSE MOTOR COMPANY, CROWN WAY, RUSHDEN NORTHAMPTONSHIRE NN10 6BS |
| 2013-10-07 |
insert address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6BS |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-10-07 |
update registered_address |
| 2013-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 2013-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
DOVE HOUSE MOTOR COMPANY, CROWN
WAY, RUSHDEN
NORTHAMPTONSHIRE
NN10 6BS |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
| 2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
| 2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
| 2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-03-21 |
update statutory_documents 01/03/13 FULL LIST |
| 2012-12-17 |
insert email ni..@dovehousecars.com |
| 2012-12-17 |
insert person Anthony Shearer |
| 2012-12-17 |
insert person Nick West |
| 2012-12-17 |
update person_description Philip Long |
| 2012-10-24 |
delete person Craig Hinch |
| 2012-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 2012-08-30 |
update statutory_documents SECRETARY APPOINTED MRS JULIE LOCKWOOD |
| 2012-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INA BEESTON |
| 2012-03-07 |
update statutory_documents 01/03/12 FULL LIST |
| 2011-12-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-04-06 |
update statutory_documents 01/03/11 FULL LIST |
| 2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-03-23 |
update statutory_documents 01/03/10 FULL LIST |
| 2009-11-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-04-09 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-03-05 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-03-23 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
| 2005-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |