Advanced company searchLink opens in new window

DOMAINES INVESTMENTS LTD

Company number 11301646

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)
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
06 Mar 2024 AD01 Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 6 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 MR04 Satisfaction of charge 113016460003 in full
08 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 113016460002
24 Sep 2021 MR01 Registration of charge 113016460007, created on 22 September 2021
09 Aug 2021 MR01 Registration of charge 113016460006, created on 4 August 2021
09 Aug 2021 MR01 Registration of charge 113016460005, created on 4 August 2021
20 Apr 2021 PSC04 Change of details for Mr Michael John Lear as a person with significant control on 10 April 2018
20 Apr 2021 PSC04 Change of details for Mrs Carole Marie Lear as a person with significant control on 10 April 2018
19 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 PSC04 Change of details for Mrs Carole Marie Lear as a person with significant control on 10 April 2018
02 Jun 2020 PSC04 Change of details for Mr Michael John Lear as a person with significant control on 10 April 2018
01 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
31 May 2019 MR01 Registration of charge 113016460004, created on 30 May 2019
14 May 2019 CS01 Confirmation statement made on 9 April 2019 with updates
14 May 2019 PSC04 Change of details for Mrs Carole Marie Lear as a person with significant control on 10 August 2018
14 May 2019 PSC04 Change of details for Mr Michael John Lear as a person with significant control on 10 August 2018