Advanced company searchLink opens in new window

DONCASTER PROPERTY DEVELOPMENTS LIMITED

Company number 07105970

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)
10 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
01 Mar 2023 AA Total exemption full accounts made up to 30 December 2021
18 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
16 Dec 2021 AA Accounts for a small company made up to 30 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
30 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with updates
19 Feb 2021 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 27 January 2021
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Nov 2020 AD01 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to Empire House, 92-98 Cleveland Street Doncaster DN1 3DP on 3 November 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 2.1
18 May 2020 MR01 Registration of charge 071059700009, created on 15 May 2020
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
18 Jul 2019 PSC02 Notification of Empire Property Development Holdings Limited as a person with significant control on 9 May 2019
18 Jul 2019 PSC07 Cessation of Paul Timothy Rothwell as a person with significant control on 8 May 2019
18 Jul 2019 PSC07 Cessation of John Stuart Lodge as a person with significant control on 8 May 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH08 Change of share class name or designation
03 Jun 2019 MR04 Satisfaction of charge 071059700006 in full
03 Jun 2019 MR04 Satisfaction of charge 071059700003 in full
03 Jun 2019 MR04 Satisfaction of charge 071059700002 in full
30 May 2019 MR04 Satisfaction of charge 071059700005 in full
30 May 2019 MR04 Satisfaction of charge 071059700007 in full