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

Donnington Land & Property Limited

Documents

Total Documents312
Total Pages1,496

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates
15 February 2024Registration of charge 027960340045, created on 12 February 2024
31 January 2024Registration of charge 027960340044, created on 30 January 2024
6 September 2023Total exemption full accounts made up to 31 March 2023
6 March 2023Confirmation statement made on 4 March 2023 with no updates
3 November 2022Satisfaction of charge 027960340043 in full
27 October 2022Total exemption full accounts made up to 31 March 2022
12 April 2022Registration of charge 027960340043, created on 8 April 2022
7 March 2022Confirmation statement made on 4 March 2022 with no updates
23 December 2021Satisfaction of charge 027960340034 in full
4 November 2021Total exemption full accounts made up to 31 March 2021
17 June 2021Satisfaction of charge 027960340036 in full
28 May 2021Satisfaction of charge 027960340035 in full
23 April 2021Satisfaction of charge 027960340041 in full
23 April 2021Satisfaction of charge 027960340042 in full
23 April 2021Satisfaction of charge 027960340040 in full
22 March 2021Total exemption full accounts made up to 31 March 2020
4 March 2021Confirmation statement made on 4 March 2021 with no updates
11 September 2020Satisfaction of charge 027960340039 in full
13 March 2020Confirmation statement made on 4 March 2020 with updates
2 March 2020Total exemption full accounts made up to 31 March 2019
14 October 2019Registration of charge 027960340042, created on 8 October 2019
4 April 2019Registration of charge 027960340041, created on 29 March 2019
7 March 2019Confirmation statement made on 4 March 2019 with updates
29 January 2019Total exemption full accounts made up to 31 March 2018
17 January 2019Satisfaction of charge 027960340038 in full
15 January 2019Registration of charge 027960340040, created on 10 January 2019
18 September 2018Registration of charge 027960340039, created on 14 September 2018
2 May 2018Confirmation statement made on 4 March 2018 with updates
2 February 2018Satisfaction of charge 027960340037 in full
5 January 2018Total exemption full accounts made up to 31 March 2017
1 November 2017Registration of charge 027960340038, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
1 November 2017Registration of charge 027960340038, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 October 2017Registration of charge 027960340037, created on 25 October 2017
25 October 2017Registration of charge 027960340037, created on 25 October 2017
13 October 2017Satisfaction of charge 3 in full
13 October 2017Satisfaction of charge 10 in full
13 October 2017Satisfaction of charge 8 in full
13 October 2017Satisfaction of charge 17 in full
13 October 2017Satisfaction of charge 3 in part
13 October 2017Satisfaction of charge 9 in full
13 October 2017Satisfaction of charge 6 in full
13 October 2017Satisfaction of charge 10 in full
13 October 2017Satisfaction of charge 20 in full
13 October 2017Satisfaction of charge 27 in full
13 October 2017Satisfaction of charge 31 in full
13 October 2017Satisfaction of charge 23 in full
13 October 2017Satisfaction of charge 29 in full
13 October 2017Satisfaction of charge 28 in full
13 October 2017Satisfaction of charge 4 in full
13 October 2017Satisfaction of charge 7 in full
13 October 2017Satisfaction of charge 22 in full
13 October 2017Satisfaction of charge 1 in full
13 October 2017Satisfaction of charge 20 in full
13 October 2017Satisfaction of charge 4 in full
13 October 2017Satisfaction of charge 8 in full
13 October 2017Satisfaction of charge 13 in full
13 October 2017Satisfaction of charge 16 in full
13 October 2017Satisfaction of charge 9 in full
13 October 2017Satisfaction of charge 24 in full
13 October 2017Satisfaction of charge 17 in full
13 October 2017Satisfaction of charge 13 in full
13 October 2017Satisfaction of charge 26 in full
13 October 2017Satisfaction of charge 15 in full
13 October 2017Satisfaction of charge 5 in part
13 October 2017Satisfaction of charge 32 in full
13 October 2017Satisfaction of charge 28 in full
13 October 2017Satisfaction of charge 14 in full
13 October 2017Satisfaction of charge 18 in full
13 October 2017Satisfaction of charge 30 in full
13 October 2017Satisfaction of charge 3 in full
13 October 2017Satisfaction of charge 16 in full
13 October 2017Satisfaction of charge 21 in full
13 October 2017Satisfaction of charge 22 in full
13 October 2017Satisfaction of charge 30 in full
13 October 2017Satisfaction of charge 3 in part
13 October 2017Satisfaction of charge 26 in full
13 October 2017Satisfaction of charge 7 in full
13 October 2017Satisfaction of charge 32 in full
13 October 2017Satisfaction of charge 19 in full
13 October 2017Satisfaction of charge 27 in full
13 October 2017Satisfaction of charge 18 in full
13 October 2017Satisfaction of charge 11 in full
13 October 2017Satisfaction of charge 25 in full
13 October 2017Satisfaction of charge 12 in full
13 October 2017Satisfaction of charge 4 in part
13 October 2017Satisfaction of charge 33 in full
13 October 2017Satisfaction of charge 24 in full
13 October 2017Satisfaction of charge 31 in full
13 October 2017Satisfaction of charge 33 in full
13 October 2017Satisfaction of charge 15 in full
13 October 2017Satisfaction of charge 5 in full
13 October 2017Satisfaction of charge 21 in full
13 October 2017Satisfaction of charge 1 in full
13 October 2017Satisfaction of charge 29 in full
13 October 2017Satisfaction of charge 12 in full
13 October 2017Satisfaction of charge 25 in full
13 October 2017Satisfaction of charge 5 in full
13 October 2017Satisfaction of charge 6 in full
13 October 2017Satisfaction of charge 14 in full
13 October 2017Satisfaction of charge 11 in full
13 October 2017Satisfaction of charge 5 in part
13 October 2017Satisfaction of charge 23 in full
13 October 2017Satisfaction of charge 4 in part
13 October 2017Satisfaction of charge 19 in full
1 July 2017Satisfaction of charge 2 in full
1 July 2017Satisfaction of charge 2 in full
20 March 2017Confirmation statement made on 4 March 2017 with updates
20 March 2017Confirmation statement made on 4 March 2017 with updates
3 March 2017Statement of company's objects
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Statement of company's objects
15 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,251,000
15 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 1,251,000
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
1 November 2016Registration of charge 027960340036, created on 19 October 2016
1 November 2016Registration of charge 027960340036, created on 19 October 2016
8 March 2016Total exemption small company accounts made up to 31 March 2015
8 March 2016Total exemption small company accounts made up to 31 March 2015
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
11 January 2015Total exemption small company accounts made up to 31 March 2014
11 January 2015Total exemption small company accounts made up to 31 March 2014
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014
1 November 2014Registration of charge 027960340035, created on 28 October 2014
1 November 2014Registration of charge 027960340035, created on 28 October 2014
3 July 2014Total exemption small company accounts made up to 31 March 2013
3 July 2014Total exemption small company accounts made up to 31 March 2013
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
1 May 2013Registration of charge 027960340034
1 May 2013Registration of charge 027960340034
13 March 2013Total exemption small company accounts made up to 31 March 2012
13 March 2013Total exemption small company accounts made up to 31 March 2012
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
6 March 2013Director's details changed for Jacqueline Anne Norgate on 4 March 2013
6 March 2013Director's details changed for Jacqueline Anne Norgate on 4 March 2013
6 March 2013Director's details changed for Jacqueline Anne Norgate on 4 March 2013
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
11 April 2012Termination of appointment of Luke Hastings as a director
11 April 2012Termination of appointment of Luke Hastings as a director
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
28 March 2012Particulars of a mortgage or charge / charge no: 33
28 March 2012Particulars of a mortgage or charge / charge no: 33
6 January 2012Auditor's resignation
6 January 2012Auditor's resignation
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
25 October 2011Appointment of Luke Hastings as a director
25 October 2011Appointment of Luke Hastings as a director
21 September 2011Director's details changed for Mrs Delia Lynne Norgate on 19 September 2011
21 September 2011Director's details changed for Mrs Delia Lynne Norgate on 19 September 2011
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
1 February 2011Accounts for a small company made up to 31 March 2010
1 February 2011Accounts for a small company made up to 31 March 2010
30 June 2010Director's details changed for Mrs Delia Lynne Norgate on 14 June 2010
30 June 2010Director's details changed for Mrs Delia Lynne Norgate on 14 June 2010
13 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
13 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
13 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
25 February 2010Accounts for a small company made up to 31 March 2009
25 February 2010Accounts for a small company made up to 31 March 2009
2 April 2009Return made up to 04/03/09; full list of members
2 April 2009Return made up to 04/03/09; full list of members
31 March 2009Accounts for a small company made up to 31 March 2008
31 March 2009Accounts for a small company made up to 31 March 2008
27 January 2009Particulars of a mortgage or charge / charge no: 32
27 January 2009Particulars of a mortgage or charge / charge no: 32
13 August 2008Particulars of a mortgage or charge / charge no: 31
13 August 2008Particulars of a mortgage or charge / charge no: 31
25 June 2008Particulars of a mortgage or charge / charge no: 30
25 June 2008Particulars of a mortgage or charge / charge no: 30
14 May 2008Particulars of a mortgage or charge / charge no: 29
14 May 2008Particulars of a mortgage or charge / charge no: 29
3 May 2008Particulars of a mortgage or charge / charge no: 28
3 May 2008Particulars of a mortgage or charge / charge no: 28
5 March 2008Return made up to 04/03/08; full list of members
5 March 2008Return made up to 04/03/08; full list of members
5 March 2008Particulars of a mortgage or charge / charge no: 27
5 March 2008Particulars of a mortgage or charge / charge no: 27
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
15 December 2007Particulars of mortgage/charge
15 December 2007Particulars of mortgage/charge
15 November 2007Accounts for a small company made up to 31 March 2007
15 November 2007Accounts for a small company made up to 31 March 2007
22 September 2007Particulars of mortgage/charge
22 September 2007Particulars of mortgage/charge
20 September 2007Particulars of mortgage/charge
20 September 2007Particulars of mortgage/charge
20 June 2007Particulars of mortgage/charge
20 June 2007Particulars of mortgage/charge
11 April 2007Accounts for a small company made up to 31 March 2006
11 April 2007Accounts for a small company made up to 31 March 2006
5 April 2007New director appointed
5 April 2007New director appointed
6 March 2007Return made up to 04/03/07; full list of members
6 March 2007Return made up to 04/03/07; full list of members
9 September 2006Particulars of mortgage/charge
9 September 2006Particulars of mortgage/charge
2 August 2006Accounts for a small company made up to 31 March 2005
2 August 2006Accounts for a small company made up to 31 March 2005
25 April 2006Return made up to 04/03/06; full list of members
25 April 2006Return made up to 04/03/06; full list of members
1 October 2005Particulars of mortgage/charge
1 October 2005Particulars of mortgage/charge
5 May 2005Particulars of mortgage/charge
5 May 2005Particulars of mortgage/charge
4 April 2005Accounts for a small company made up to 31 March 2004
4 April 2005Accounts for a small company made up to 31 March 2004
1 April 2005Return made up to 04/03/05; full list of members
1 April 2005Return made up to 04/03/05; full list of members
23 March 2005Secretary's particulars changed;director's particulars changed
23 March 2005Secretary's particulars changed;director's particulars changed
19 March 2005Particulars of mortgage/charge
19 March 2005Particulars of mortgage/charge
1 February 2005Particulars of mortgage/charge
1 February 2005Particulars of mortgage/charge
30 September 2004Particulars of mortgage/charge
30 September 2004Particulars of mortgage/charge
23 July 2004Particulars of mortgage/charge
23 July 2004Particulars of mortgage/charge
9 June 2004Particulars of mortgage/charge
9 June 2004Particulars of mortgage/charge
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 2004Total exemption full accounts made up to 31 March 2003
18 January 2004Total exemption full accounts made up to 31 March 2003
5 January 2004Particulars of mortgage/charge
5 January 2004Particulars of mortgage/charge
24 December 2003Particulars of mortgage/charge
24 December 2003Particulars of mortgage/charge
24 December 2003Particulars of mortgage/charge
24 December 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
30 July 2003Particulars of mortgage/charge
30 July 2003Particulars of mortgage/charge
23 April 2003Total exemption full accounts made up to 31 March 2002
23 April 2003Total exemption full accounts made up to 31 March 2002
8 April 2003Particulars of mortgage/charge
8 April 2003Particulars of mortgage/charge
14 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 February 2003Particulars of mortgage/charge
28 February 2003Particulars of mortgage/charge
3 May 2002Total exemption full accounts made up to 31 March 2001
3 May 2002Total exemption full accounts made up to 31 March 2001
13 March 2002Return made up to 04/03/02; full list of members
13 March 2002Return made up to 04/03/02; full list of members
14 November 2001Particulars of mortgage/charge
14 November 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
4 September 2001Particulars of mortgage/charge
14 July 2001Particulars of mortgage/charge
14 July 2001Particulars of mortgage/charge
20 March 2001Particulars of mortgage/charge
20 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
8 March 2001Return made up to 04/03/01; full list of members
8 March 2001Return made up to 04/03/01; full list of members
26 February 2001New director appointed
26 February 2001New director appointed
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
5 December 2000Particulars of mortgage/charge
5 December 2000Particulars of mortgage/charge
14 June 2000Company name changed ashton developments LIMITED\certificate issued on 15/06/00
14 June 2000Company name changed ashton developments LIMITED\certificate issued on 15/06/00
17 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 2000Full accounts made up to 31 March 1999
3 February 2000Full accounts made up to 31 March 1999
23 April 1999Return made up to 04/03/99; full list of members
23 April 1999Return made up to 04/03/99; full list of members
22 January 1999Full accounts made up to 31 March 1998
22 January 1999Full accounts made up to 31 March 1998
22 April 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
22 April 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
19 January 1998Full accounts made up to 31 March 1997
19 January 1998Full accounts made up to 31 March 1997
30 May 1997Return made up to 04/03/97; no change of members
30 May 1997Return made up to 04/03/97; no change of members
29 October 1996Accounts for a dormant company made up to 31 March 1996
29 October 1996Accounts for a dormant company made up to 31 March 1996
15 May 1996Return made up to 04/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 May 1996Return made up to 04/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 May 1996Secretary resigned
15 May 1996New secretary appointed
15 May 1996Secretary resigned
15 May 1996New secretary appointed
20 February 1996Director resigned
20 February 1996Director resigned
13 October 1995Accounts for a dormant company made up to 31 March 1995
13 October 1995Accounts for a dormant company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
4 March 1993Incorporation
4 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing