Advanced company searchLink opens in new window

DONCASTER CENTRAL DEVELOPMENT TRUST CIC

Company number 06488576

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)
17 Jan 2012 AP01 Appointment of Mr Mohammed Shabir as a director
17 Jan 2012 AP01 Appointment of Mr Ahmed Rashid as a director
21 Oct 2011 AD02 Register inspection address has been changed from Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA United Kingdom
21 Oct 2011 TM01 Termination of appointment of Alison Telford-Simms as a director
21 Oct 2011 TM01 Termination of appointment of Mohammad Shabir as a director
21 Oct 2011 TM01 Termination of appointment of Ahmed Rashid as a director
30 Sep 2011 AA Accounts for a small company made up to 31 March 2011
06 Sep 2011 TM01 Termination of appointment of Kathleen Hood as a director
06 Sep 2011 TM01 Termination of appointment of Nicholas Whitehouse as a director
06 Sep 2011 TM01 Termination of appointment of Ian Hanks as a director
04 Aug 2011 CH01 Director's details changed for Alison Telford-Simms on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Peter Beresford on 4 August 2011
04 Aug 2011 AD01 Registered office address changed from Highfields House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA on 4 August 2011
22 Mar 2011 TM01 Termination of appointment of Christopher Brewster as a director
24 Feb 2011 AR01 Annual return made up to 30 January 2011 no member list
13 Dec 2010 TM01 Termination of appointment of Scott Cardwell as a director
19 Oct 2010 AP01 Appointment of Peter Beresford as a director
28 Sep 2010 AA Accounts for a small company made up to 31 March 2010
09 Aug 2010 TM01 Termination of appointment of Ernest Beresford as a director
23 Jul 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 28
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 25
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 24
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 23
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 26
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 27