DONCASTERS UK HOLDINGS LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-03-08. Officer name: Helen Barrett-Hague. 2024-03-08 View Report
Officers. Termination date: 2024-03-08. Officer name: Helen Barrett-Hague. 2024-03-08 View Report
Persons with significant control. Change date: 2023-09-18. Psc name: Doncasters Limited. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Address. Change date: 2023-09-20. New address: Forge Lane Killamarsh Sheffield S21 1BA. Old address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England. 2023-09-20 View Report
Accounts. Accounts type dormant. 2023-09-01 View Report
Officers. Termination date: 2023-08-01. Officer name: Simon David Martle. 2023-08-01 View Report
Confirmation statement. Statement with updates. 2022-11-29 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Mortgage. Charge creation date: 2022-08-31. Charge number: 034687930018. 2022-09-03 View Report
Mortgage. Charge number: 034687930017. Charge creation date: 2022-06-20. 2022-07-05 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Accounts. Accounts type dormant. 2021-11-23 View Report
Officers. Change date: 2021-09-29. Officer name: Mrs Helen Barrett-Hague. 2021-10-01 View Report
Officers. Officer name: Mrs Helen Barrett-Hague. Appointment date: 2021-09-28. 2021-09-30 View Report
Officers. Termination date: 2021-09-28. Officer name: Ian Molyneux. 2021-09-29 View Report
Officers. Officer name: Mrs Helen Barrett-Hague. Appointment date: 2021-09-28. 2021-09-28 View Report
Officers. Officer name: Ian Molyneux. Termination date: 2021-09-28. 2021-09-28 View Report
Officers. Officer name: Mr Simon David Martle. Change date: 2021-09-09. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type dormant. 2020-11-05 View Report
Mortgage. Charge number: 034687930012. 2020-09-10 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Simon David Martle. 2020-09-08 View Report
Officers. Appointment date: 2020-03-13. Officer name: Mr Michael Joseph Quinn. 2020-03-16 View Report
Officers. Officer name: Lisa Marie Oxnard. Termination date: 2020-03-13. 2020-03-16 View Report
Mortgage. Charge creation date: 2020-03-06. Charge number: 034687930015. 2020-03-10 View Report
Mortgage. Charge creation date: 2020-03-06. Charge number: 034687930016. 2020-03-10 View Report
Incorporation. Memorandum articles. 2020-03-02 View Report
Resolution. Description: Resolutions. 2020-03-02 View Report
Mortgage. Charge number: 034687930014. 2020-02-21 View Report
Mortgage. Charge number: 034687930011. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Persons with significant control. Change date: 2019-03-11. Psc name: Doncasters Limited. 2019-04-25 View Report
Officers. Change date: 2019-03-11. Officer name: Mrs Lisa Marie Oxnard. 2019-04-03 View Report
Officers. Termination date: 2019-03-27. Officer name: Duncan Andrew Hinks. 2019-04-01 View Report
Officers. Change date: 2019-03-11. Officer name: Ian Molyneux. 2019-04-01 View Report
Officers. Officer name: Mr Ian Molyneux. Change date: 2019-03-11. 2019-03-28 View Report
Address. New address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ. Change date: 2019-03-12. Old address: Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England. 2019-03-12 View Report
Officers. Appointment date: 2018-12-17. Officer name: Mrs Lisa Marie Oxnard. 2018-12-18 View Report
Address. Change date: 2018-11-30. New address: Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH. Old address: Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-04-18 View Report
Persons with significant control. Withdrawal date: 2017-12-13. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Mortgage. Charge number: 034687930014. Charge creation date: 2017-09-27. 2017-10-03 View Report
Accounts. Accounts type dormant. 2017-09-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Doncasters Limited. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Change date: 2016-11-21. Officer name: Mr Duncan Hinks. 2016-11-21 View Report