DONEGAL DEVELOPMENTS LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2022-02-28

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2020-02-28

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2023-02-28

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2019-02-28

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2021-02-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2022-02-20 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2020-02-20 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2021-02-20 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2023-02-20 with no updates

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 29 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4EH on 2024-10-14

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

13/08/1513 August 2015 ADOPT ARTICLES 17/06/2015

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 161 FOREST ROAD LONDON E17 6HE

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BOYLE / 01/03/2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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