Advanced company searchLink opens in new window

DONNINGTON LAND & PROPERTY LIMITED

Company number 02796034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,251,000
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
  • GBP 1,000
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
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
  • GBP 1,000
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