DONCASTER ETHNIC MINORITY REGENERATION PARTNERSHIP

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from 61a Carr House Road Hyde Park Doncaster South Yorkshire DN1 2BY to 4-6 Thorne Road Doncaster DN1 2HS on 2025-03-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/12/237 December 2023 Cessation of Sean David Stephenson as a person with significant control on 2021-04-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Sean David Stephenson as a director on 2021-04-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

15/12/2115 December 2021 Appointment of Mr Christopher Xenofontos as a director on 2021-12-14

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

18/02/1518 February 2015 07/01/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 07/01/14 NO MEMBER LIST

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 07/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS WAI YEE LIU

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MOHAMMAD MUNIWAR

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS JANICE N/A JONES

View Document

09/02/129 February 2012 06/01/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 06/01/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID STEPHENSON / 20/01/2010

View Document

20/01/1020 January 2010 08/01/10 NO MEMBER LIST

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR HEAVEN

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 150-152 ST SEPULCHRE GATE WEST DONCASTER SOUTH YORKSHIRE DN1 3AQ

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information