DONNINGTON LAND & PROPERTY LIMITED
Company number 02796034
- Company Overview for DONNINGTON LAND & PROPERTY LIMITED (02796034)
- Filing history for DONNINGTON LAND & PROPERTY LIMITED (02796034)
- People for DONNINGTON LAND & PROPERTY LIMITED (02796034)
- Charges for DONNINGTON LAND & PROPERTY LIMITED (02796034)
- More for DONNINGTON LAND & PROPERTY LIMITED (02796034)
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) |
---|---|---|---|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | MR01 | Registration of charge 027960340036, created on 19 October 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014 | |
01 Nov 2014 | MR01 | Registration of charge 027960340035, created on 28 October 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
01 May 2013 | MR01 | Registration of charge 027960340034 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Jacqueline Anne Norgate on 4 March 2013 | |
11 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Luke Hastings as a director | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
06 Jan 2012 | AUD | Auditor's resignation | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AP01 | Appointment of Luke Hastings as a director | |
21 Sep 2011 | CH01 | Director's details changed for Mrs Delia Lynne Norgate on 19 September 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a small company made up to 31 March 2010 |