Advanced company searchLink opens in new window

DOORWAY HOLDINGS LIMITED

Company number 08875007

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)
01 Nov 2018 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 21-27 st. Pauls Street Leeds LS1 2JG on 1 November 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2016
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
13 Feb 2018 PSC02 Notification of Doorway Capital Limited as a person with significant control on 18 January 2018
12 Feb 2018 PSC07 Cessation of Fairpoint Group Plc as a person with significant control on 18 January 2018
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
17 Jul 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 26 April 2017
17 Jul 2017 PSC02 Notification of Fairpoint Group Plc as a person with significant control on 6 April 2016
27 Apr 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 26 April 2017
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Chris Moat as a director on 28 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Gittins as a secretary on 30 September 2016
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
12 Nov 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
07 Oct 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
25 Jun 2014 MR01 Registration of charge 088750070001