DOORWAY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08875007 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DOORWAY HOLDINGS LIMITED is an active private limited company with number 08875007. It was incorporated 10 years, 2 months, 26 days ago, on 04 February 2014. The company address is 39 St. Pauls Street, Leeds, LS1 2JG, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr Gregory Francis Cox
Documents
Change person secretary company with change date
Date: 29 Sep 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-01
Officer name: Mr Gregory Francis Cox
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Gregory Francis Cox
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Old address: 21-27 st. Pauls Street Leeds LS1 2JG England
Change date: 2022-03-25
New address: 39 st. Pauls Street Leeds LS1 2JG
Documents
Second filing capital allotment shares
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Capital
Type: RP04SH01
Capital : 14,886,054 GBP
Date: 2021-12-31
Documents
Capital allotment shares
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Capital : 14,886,054 GBP
Date: 2021-12-31
Documents
Accounts with accounts type full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Ritchie
Appointment date: 2021-04-01
Documents
Accounts with accounts type group
Date: 22 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Capital
Type: SH01
Capital : 3,200,000 GBP
Date: 2020-12-15
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-29
Officer name: Mr Mark Salem
Documents
Accounts with accounts type group
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type group
Date: 02 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
New address: 21-27 st. Pauls Street Leeds LS1 2JG
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 06 Jul 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Doorway Capital Limited
Notification date: 2018-01-18
Documents
Cessation of a person with significant control
Date: 12 Feb 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-18
Psc name: Fairpoint Group Plc
Documents
Appoint person secretary company with name date
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Francis Cox
Appointment date: 2017-08-10
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Spencer Broadbent
Termination date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: David Edward Spencer Broadbent
Documents
Termination secretary company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-10
Officer name: David Edward Spencer Broadbent
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-26
Psc name: Gregory Francis Cox
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fairpoint Group Plc
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Francis Cox
Appointment date: 2017-04-26
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Moat
Termination date: 2016-12-28
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Edward Spencer Broadbent
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr David Edward Spencer Broadbent
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: John Anthony Gittins
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: John Gittins
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type full
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change account reference date company current shortened
Date: 07 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number
Date: 25 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088750070001
Documents
Certificate change of name company
Date: 04 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairpoint shelf company LIMITED\certificate issued on 04/06/14
Documents
Some Companies
47 AND 48 ST BEDE’S GARDENS (FREEHOLD) LIMITED
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 11352550 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COLLINGWOOD WRENBURY HEATH ROAD,NANTWICH,CW5 8EQ
Number: | 11144894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BURTON AND CO,MANCHESTER,M41 7DN
Number: | 04629981 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 TRAFFORD HOUSE,BASILDON,SS16 5FU
Number: | 11234690 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11101896 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLOWER CONNECTION (YORKSHIRE) LIMITED
UNIT 4 VICTORIA COURT QUARRY LANE,DONCASTER,DN3 3YA
Number: | 09935908 |
Status: | ACTIVE |
Category: | Private Limited Company |