- Company Overview for DONVALE HOLDINGS LIMITED (00486396)
- Filing history for DONVALE HOLDINGS LIMITED (00486396)
- People for DONVALE HOLDINGS LIMITED (00486396)
- Charges for DONVALE HOLDINGS LIMITED (00486396)
- Registers for DONVALE HOLDINGS LIMITED (00486396)
- More for DONVALE HOLDINGS LIMITED (00486396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
21 Sep 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
21 Feb 2023 | AP01 | Appointment of Mr Peter David Edwards as a director on 25 November 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of Robert Michael Matthews as a director on 25 November 2022 | |
18 Dec 2022 | PSC05 | Change of details for Rh Trustees Limited as a person with significant control on 14 February 2022 | |
21 Nov 2022 | EW01RSS | Directors' register information at 21 November 2022 on withdrawal from the public register | |
21 Nov 2022 | EW03RSS | Secretaries register information at 21 November 2022 on withdrawal from the public register | |
21 Nov 2022 | EW03 | Withdrawal of the secretaries register information from the public register | |
21 Nov 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
21 Nov 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
14 Feb 2022 | AD01 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to C/O Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from C/O Bell & Buxton Telegraph House 11-15 High Street Sheffield South Yorkshire S1 2GA to 2 Rutland Park Sheffield S10 2PD on 14 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Dec 2021 | AP01 | Appointment of Mr Charles Howard Ringrose as a director on 3 December 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Feb 2021 | PSC05 | Change of details for Rh Trustees Limited as a person with significant control on 17 February 2021 | |
17 Feb 2021 | EH03 | Elect to keep the secretaries register information on the public register | |
17 Feb 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
17 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register |