DONNINGTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM THE BARN SWALLOWFIELD ROAD ARBORFIELD READING RG2 9JY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN MCCALLUM

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY MCCALLUM

View Document

10/01/1910 January 2019 CESSATION OF MIRACLE PROPERTY LTD AS A PSC

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MIRACLE PROPERTY LTD / 15/09/2017

View Document

11/07/1811 July 2018 CESSATION OF DANIEL HILLMAN AS A PSC

View Document

24/05/1824 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILLMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/12/15

View Document

19/10/1619 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/15

View Document

19/10/1619 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/08/15

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091932640002

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091932640001

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091932640006

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091932640005

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091932640004

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091932640003

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091932640002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091932640001

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MCCALLUM / 29/08/2014

View Document

29/08/1429 August 2014 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