Advanced company searchLink opens in new window

DONCASTER ESTATES PARTNERSHIP LIMITED

Company number 05262557

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)
12 Sep 2019 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019
12 Sep 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 12 September 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
24 May 2019 MR01 Registration of charge 052625570004, created on 23 May 2019
23 May 2019 MR04 Satisfaction of charge 3 in full
10 May 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 8 May 2019
10 May 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 8 May 2019
25 Jan 2019 TM01 Termination of appointment of David Liggins as a director on 23 January 2019
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
17 Oct 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17 October 2018
17 Oct 2018 AP03 Appointment of Mr George Bogdan Bucur as a secretary on 25 September 2018
17 Oct 2018 TM02 Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018
08 Jun 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 22 May 2018
29 May 2018 CH01 Director's details changed for Mrs Vinh Christopher Nee Boulyaphol on 25 May 2018
25 May 2018 TM01 Termination of appointment of Andrew John Powell as a director on 25 May 2018
25 May 2018 AA Accounts for a small company made up to 31 December 2017
23 May 2018 AP01 Appointment of Mrs Vinh Christopher Nee Boulyaphol as a director on 22 May 2018
04 Apr 2018 TM01 Termination of appointment of David George Lane as a director on 31 March 2018
03 Apr 2018 AP03 Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018
03 Apr 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 1 April 2018
23 Mar 2018 AP01 Appointment of Mr David Wilkinson as a director on 13 March 2018
14 Mar 2018 TM01 Termination of appointment of Hayley Tingle as a director on 10 February 2018