DONCASTER CENTRAL DEVELOPMENT TRUST CIC
Company number 06488576
- Company Overview for DONCASTER CENTRAL DEVELOPMENT TRUST CIC (06488576)
- Filing history for DONCASTER CENTRAL DEVELOPMENT TRUST CIC (06488576)
- People for DONCASTER CENTRAL DEVELOPMENT TRUST CIC (06488576)
- Charges for DONCASTER CENTRAL DEVELOPMENT TRUST CIC (06488576)
- More for DONCASTER CENTRAL DEVELOPMENT TRUST CIC (06488576)
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 |