Advanced company searchLink opens in new window

DONNINGTON VALLEY GROUP LIMITED

Company number 02460827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2018 PSC05 Change of details for Kv Hotels Limited as a person with significant control on 19 July 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 AD01 Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017
15 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 TM02 Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
14 Sep 2016 TM01 Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
03 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 MR01 Registration of charge 024608270009, created on 31 July 2015
11 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,000
13 Oct 2014 AP01 Appointment of Bradley Wilkinson as a director on 1 October 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from 1St Floor 4 George V Place Thames Avenue Windsor Berckshire SL4 1QP United Kingdom on 3 July 2014
11 Jun 2014 AD01 Registered office address changed from 12 Sheet Street Windsor Berks SL4 1BG on 11 June 2014
28 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
22 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 8