Advanced company searchLink opens in new window

DONKIN COURT MANAGEMENT COMPANY LIMITED

Company number 03171154

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)
24 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Feb 2024 CH04 Secretary's details changed for Chansecs Limited on 21 February 2024
20 Feb 2024 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP on 20 February 2024
29 May 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 May 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Jul 2018 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018
23 May 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Dr Susan Beatrice Edgington on 1 March 2018
12 Mar 2018 CH01 Director's details changed for Sophie Elizabeth Roseaman on 1 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
11 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015