DONCASTER PROPERTY TRADING LIMITED

09985412
UNIT D XENON PARK WORCESTER AVENUE WHEATLEY DONCASTER UNITED KINGDOM DN2 4NB

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 15 Buy now
03 Jun 2024 mortgage Registration of a charge 25 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 mortgage Registration of a charge 30 Buy now
21 Sep 2023 mortgage Registration of a charge 35 Buy now
28 Jul 2023 accounts Annual Accounts 13 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Nigel Stephen Griffiths) 2 Buy now
10 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 mortgage Registration of a charge 48 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2022 mortgage Registration of a charge 38 Buy now
27 Jun 2022 mortgage Registration of a charge 38 Buy now
17 Jun 2022 mortgage Registration of a charge 37 Buy now
25 May 2022 accounts Annual Accounts 12 Buy now
22 Apr 2022 officers Termination of appointment of director (Darran Wayne Griffiths) 1 Buy now
14 Apr 2022 mortgage Registration of a charge 37 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 mortgage Registration of a charge 37 Buy now
15 Apr 2021 accounts Annual Accounts 11 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 mortgage Registration of a charge 40 Buy now
29 Oct 2020 mortgage Registration of a charge 40 Buy now
28 Jul 2020 accounts Annual Accounts 11 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2020 mortgage Registration of a charge 38 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
10 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Darran Wayne Griffiths) 2 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2018 accounts Annual Accounts 11 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 mortgage Registration of a charge 37 Buy now
12 Apr 2017 accounts Annual Accounts 11 Buy now
11 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 capital Return of Allotment of shares 4 Buy now
10 Feb 2017 mortgage Registration of a charge 39 Buy now
22 Dec 2016 mortgage Registration of a charge 38 Buy now
20 Dec 2016 mortgage Registration of a charge 27 Buy now
29 Mar 2016 mortgage Registration of a charge 38 Buy now
03 Feb 2016 incorporation Incorporation Company 24 Buy now