DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06831857 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DOMEVIEW (YORKSHIRE) PROPERTIES LIMITED is an active private limited company with number 06831857. It was incorporated 15 years, 3 months, 2 days ago, on 27 February 2009. The company address is Units 1&2 Phoenix House Sandall Carr Road Units 1&2 Phoenix House Sandall Carr Road, Doncaster, DN3 1QL, South Yorkshire.
Company Fillings
Change account reference date company previous shortened
Date: 24 May 2024
Action Date: 29 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-30
New date: 2023-08-29
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Gazette filings brought up to date
Date: 11 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL
Change date: 2017-11-15
Old address: Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Annual return company with made up date
Date: 09 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type small
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 13 May 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 26/08/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/08/2009
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter crawford
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary george antony ryder wilkinson logged form
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed susan josephine kingham
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew charles kingham
Documents
Certificate change of name company
Date: 13 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed TAYEMM11 LIMITED\certificate issued on 16/03/09
Documents
Some Companies
CROMWELL HOUSE,CANNOCK,WS11 0DP
Number: | 09194350 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDOR HEGYI APT 16 THE WATERFRONT,MANCHESTER,M11 4DB
Number: | 09364617 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKPOOL INVESTMENTS LLP,LONDON,SW1E 5DH
Number: | 11911214 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 08625946 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMMEDIATE RESPONSE CONSULTANCY UK LTD
36 PERRY ROAD,SOUTH BENFLEET,SS7 5DJ
Number: | 07094246 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAROLD SMITH UNIT 32,ST ASAPH,LL17 0JA
Number: | 09288856 |
Status: | ACTIVE |
Category: | Community Interest Company |