DONCASTER ESTATES PARTNERSHIP LIMITED
Company number 05262557
- Company Overview for DONCASTER ESTATES PARTNERSHIP LIMITED (05262557)
- Filing history for DONCASTER ESTATES PARTNERSHIP LIMITED (05262557)
- People for DONCASTER ESTATES PARTNERSHIP LIMITED (05262557)
- Charges for DONCASTER ESTATES PARTNERSHIP LIMITED (05262557)
- More for DONCASTER ESTATES PARTNERSHIP LIMITED (05262557)
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
|
|
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 |