DONNINGTON STUART LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

View Document

20/05/1920 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1920 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 2 MASTERMAN ROAD PLYMOUTH PL2 1BH

View Document

09/04/199 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MR STUART DAVID DONNINGTON

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED SARA LOUISE DONNINGTON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARA DONNINGTON

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STUART DAVID DONNINGTON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/145 June 2014 COMPANY NAME CHANGED DONNINGTON STUART (STOKE) LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS SARA LOUISE DONNINGTON

View Document

09/05/149 May 2014 COMPANY NAME CHANGED DONNINGTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 115 SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB ENGLAND

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARA DONNINGTON

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR STUART DAVID DONNINGTON

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR STUART DONNINGTON

View Document

22/08/1222 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE GEORGE / 16/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 214 EXETER STREET PLYMOUTH DEVON PL4 0NH ENGLAND

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY STUART DONNINGTON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED SARA LOUISE GEORGE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED SOUND PROPERTIES LTD CERTIFICATE ISSUED ON 25/01/12

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 61 CITY BUSINESS PARK STOKE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

16/10/1116 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 3 CITY BUSINESS PARK STOKE PLYMOUTH DEVON PL3 4BB

View Document

06/06/116 June 2011 COMPANY NAME CHANGED ASG RETAIL LTD CERTIFICATE ISSUED ON 06/06/11

View Document

27/04/1127 April 2011 DISS REQUEST WITHDRAWN

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 COMPANY NAME CHANGED SOUND PROPERTIES LTD CERTIFICATE ISSUED ON 01/12/10

View Document

25/11/1025 November 2010 CHANGE OF NAME 19/11/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID DONNINGTON / 10/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID DONNINGTON / 10/08/2010

View Document

13/08/0913 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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