- Company Overview for DOORWAY HOLDINGS LIMITED (08875007)
- Filing history for DOORWAY HOLDINGS LIMITED (08875007)
- People for DOORWAY HOLDINGS LIMITED (08875007)
- Charges for DOORWAY HOLDINGS LIMITED (08875007)
- More for DOORWAY HOLDINGS LIMITED (08875007)
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
|
|
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
|
|
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
|
|
07 Oct 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
25 Jun 2014 | MR01 | Registration of charge 088750070001 |