Download leads from Nexok and grow your business. Find out more

Donnington Valley Group Limited

Documents

Total Documents175
Total Pages1,713

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates
9 January 2024Previous accounting period extended from 30 December 2023 to 31 December 2023
7 September 2023Full accounts made up to 30 December 2022
9 February 2023Registration of charge 024608270010, created on 8 February 2023
25 January 2023Confirmation statement made on 18 January 2023 with no updates
31 August 2022Full accounts made up to 30 December 2021
25 August 2022Satisfaction of charge 5 in full
25 August 2022Satisfaction of charge 6 in full
25 August 2022Satisfaction of charge 024608270009 in full
25 August 2022Satisfaction of charge 2 in full
25 August 2022Satisfaction of charge 8 in full
25 August 2022Satisfaction of charge 7 in full
27 January 2022Confirmation statement made on 18 January 2022 with no updates
14 September 2021Full accounts made up to 30 December 2020
1 April 2021Full accounts made up to 30 December 2019
15 February 2021Confirmation statement made on 18 January 2021 with no updates
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019
6 January 2020Confirmation statement made on 6 January 2020 with no updates
7 October 2019Appointment of Mrs Katherine Mckenzie as a secretary on 1 October 2019
1 October 2019Full accounts made up to 31 December 2018
18 January 2019Confirmation statement made on 18 January 2019 with no updates
13 January 2019Registered office address changed from Buckingham Hoiuse West Street Newbury Berkshire RG14 1BE England to Buckingham House West Street Newbury Berkshire RG14 1BE on 13 January 2019
10 January 2019Registered office address changed from 1 the Green Richmond TW9 1PL England to Buckingham Hoiuse West Street Newbury Berkshire RG14 1BE on 10 January 2019
5 October 2018Full accounts made up to 31 December 2017
19 January 2018Confirmation statement made on 18 January 2018 with updates
19 January 2018Change of details for Kv Hotels Limited as a person with significant control on 19 July 2017
30 September 2017Full accounts made up to 31 December 2016
30 September 2017Full accounts made up to 31 December 2016
19 July 2017Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017
19 July 2017Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017
15 February 2017Confirmation statement made on 18 January 2017 with updates
15 February 2017Confirmation statement made on 18 January 2017 with updates
5 October 2016Full accounts made up to 31 December 2015
5 October 2016Full accounts made up to 31 December 2015
14 September 2016Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
14 September 2016Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
14 September 2016Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
14 September 2016Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
3 August 2015Registration of charge 024608270009, created on 31 July 2015
3 August 2015Registration of charge 024608270009, created on 31 July 2015
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,000
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,000
13 October 2014Appointment of Bradley Wilkinson as a director on 1 October 2014
13 October 2014Appointment of Bradley Wilkinson as a director on 1 October 2014
13 October 2014Appointment of Bradley Wilkinson as a director on 1 October 2014
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
3 July 2014Registered office address changed from 1St Floor 4 George V Place Thames Avenue Windsor Berckshire SL4 1QP United Kingdom on 3 July 2014
3 July 2014Registered office address changed from 1St Floor 4 George V Place Thames Avenue Windsor Berckshire SL4 1QP United Kingdom on 3 July 2014
3 July 2014Registered office address changed from 1St Floor 4 George V Place Thames Avenue Windsor Berckshire SL4 1QP United Kingdom on 3 July 2014
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berks SL4 1BG on 11 June 2014
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berks SL4 1BG on 11 June 2014
28 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
28 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
11 September 2013Termination of appointment of Peter Gubb as a director
11 September 2013Termination of appointment of Peter Gubb as a director
22 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
22 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
20 September 2012Full accounts made up to 31 December 2011
20 September 2012Full accounts made up to 31 December 2011
10 April 2012Annual return made up to 18 January 2012 with a full list of shareholders
10 April 2012Annual return made up to 18 January 2012 with a full list of shareholders
6 September 2011Full accounts made up to 31 December 2010
6 September 2011Full accounts made up to 31 December 2010
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
23 September 2010Full accounts made up to 31 December 2009
23 September 2010Full accounts made up to 31 December 2009
8 May 2010Particulars of a mortgage or charge / charge no: 8
8 May 2010Particulars of a mortgage or charge / charge no: 8
9 March 2010Register inspection address has been changed
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
9 March 2010Register inspection address has been changed
9 March 2010Register(s) moved to registered inspection location
9 March 2010Register(s) moved to registered inspection location
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
30 January 2010Particulars of a mortgage or charge / charge no: 7
30 January 2010Particulars of a mortgage or charge / charge no: 7
1 October 2009Full accounts made up to 31 December 2008
1 October 2009Full accounts made up to 31 December 2008
26 January 2009Return made up to 18/01/09; full list of members
26 January 2009Return made up to 18/01/09; full list of members
27 August 2008Full accounts made up to 31 December 2007
27 August 2008Full accounts made up to 31 December 2007
6 June 2008Return made up to 18/01/08; full list of members
6 June 2008Return made up to 18/01/08; full list of members
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
6 March 2007Return made up to 18/01/07; full list of members
6 March 2007Return made up to 18/01/07; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
15 February 2006Return made up to 18/01/06; full list of members
15 February 2006Return made up to 18/01/06; full list of members
8 August 2005Full accounts made up to 31 December 2004
8 August 2005Full accounts made up to 31 December 2004
22 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
22 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
22 July 2005Certificate of re-registration from Public Limited Company to Private
22 July 2005Re-registration of Memorandum and Articles
22 July 2005Application for reregistration from PLC to private
22 July 2005Application for reregistration from PLC to private
22 July 2005Certificate of re-registration from Public Limited Company to Private
22 July 2005Re-registration of Memorandum and Articles
4 June 2005Particulars of mortgage/charge
4 June 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
24 May 2005Particulars of mortgage/charge
18 March 2005Return made up to 18/01/05; full list of members
18 March 2005Return made up to 18/01/05; full list of members
13 August 2004Full accounts made up to 31 December 2003
13 August 2004Full accounts made up to 31 December 2003
14 February 2004Return made up to 18/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 February 2004Return made up to 18/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
5 August 2003Full accounts made up to 31 December 2002
5 August 2003Full accounts made up to 31 December 2002
7 February 2003Return made up to 18/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
7 February 2003Return made up to 18/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
2 July 2002Accounting reference date extended from 30/06/02 to 31/12/02
2 July 2002Accounting reference date extended from 30/06/02 to 31/12/02
1 February 2002Full accounts made up to 30 June 2001
1 February 2002Full accounts made up to 30 June 2001
21 January 2002Return made up to 18/01/02; full list of members
21 January 2002Return made up to 18/01/02; full list of members
27 March 2001Return made up to 18/01/01; full list of members
27 March 2001Return made up to 18/01/01; full list of members
16 February 2001New director appointed
16 February 2001New director appointed
12 February 2001New director appointed
12 February 2001New director appointed
1 February 2001Full accounts made up to 30 June 2000
1 February 2001Full accounts made up to 30 June 2000
2 February 2000Full accounts made up to 30 June 1999
2 February 2000Full accounts made up to 30 June 1999
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
31 January 1999Full accounts made up to 30 June 1998
31 January 1999Full accounts made up to 30 June 1998
27 January 1999Return made up to 18/01/99; no change of members
27 January 1999Return made up to 18/01/99; no change of members
2 February 1998Full accounts made up to 30 June 1997
2 February 1998Full accounts made up to 30 June 1997
28 January 1998Return made up to 18/01/98; full list of members
28 January 1998Return made up to 18/01/98; full list of members
30 January 1997Full accounts made up to 30 June 1996
30 January 1997Full accounts made up to 30 June 1996
28 January 1997Return made up to 18/01/97; no change of members
28 January 1997Return made up to 18/01/97; no change of members
21 February 1996Return made up to 18/01/96; no change of members
21 February 1996Return made up to 18/01/96; no change of members
19 January 1996Full accounts made up to 30 June 1995
19 January 1996Full accounts made up to 30 June 1995
1 February 1995Full accounts made up to 30 June 1994
1 February 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
9 February 1994Full accounts made up to 30 June 1993
9 February 1994Full accounts made up to 30 June 1993
8 February 1993Full accounts made up to 30 June 1992
8 February 1993Full accounts made up to 30 June 1992
12 March 1992Full accounts made up to 30 June 1991
12 March 1992Full accounts made up to 30 June 1991
18 January 1990Incorporation
18 January 1990Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed