DONCASTER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/07/1918 July 2019 CESSATION OF PAUL TIMOTHY ROTHWELL AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF JOHN STUART LODGE AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED

View Document

21/06/1921 June 2019 ADOPT ARTICLES 09/05/2019

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700003

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700006

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700002

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700007

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700005

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LODGE

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LODGE

View Document

06/04/196 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

04/04/194 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071059700008

View Document

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071059700008

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071059700007

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071059700006

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM MARKET HOUSE MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071059700005

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071059700004

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM SUITE ONE HEDLEY COURT BOOTHFERRY ROAD GOOLE EASY YORKSHIRE DN14 6AA

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071059700003

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071059700002

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071059700001

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART LODGE / 15/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 15/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART LODGE / 15/12/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CURRSHO FROM 31/12/2010 TO 30/11/2010

View Document

23/02/1023 February 2010 16/12/09 STATEMENT OF CAPITAL GBP 2

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL TIMOTHY ROTHWELL

View Document

09/02/109 February 2010 SECRETARY APPOINTED JOHN STUART LODGE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED JOHN STUART LODGE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company