DOORWAY HOLDINGS LIMITED

39 St. Pauls Street, Leeds, LS1 2JG, England
StatusACTIVE
Company No.08875007
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 10 Mar 2022

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088750070001

Documents

View document PDF

Change sail address company

Date: 04 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CDB PROPERTY SERVICES LIMITED

COLLINGWOOD WRENBURY HEATH ROAD,NANTWICH,CW5 8EQ

Number:11144894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAIR SALONS LIMITED

BURTON AND CO,MANCHESTER,M41 7DN

Number:04629981
Status:ACTIVE
Category:Private Limited Company

RDJ AUTOMOTIVE LIMITED

115 TRAFFORD HOUSE,BASILDON,SS16 5FU

Number:11234690
Status:ACTIVE
Category:Private Limited Company

SATIS PRODUCTS CO., LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source