Advanced company searchLink opens in new window

DONCASTER FUNDCO 3 LIMITED

Company number 06963235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AP03 Appointment of Rosie Ann Heron as a secretary on 1 January 2024
31 Jan 2024 TM02 Termination of appointment of Jack Leonard Fowler as a secretary on 1 January 2024
14 Jul 2023 AA Accounts for a small company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 May 2023 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 30 May 2023
30 May 2023 CH03 Secretary's details changed for Mr Jack Leonard Fowler on 30 May 2023
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
22 Dec 2021 AD01 Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 22 December 2021
10 Nov 2021 AP01 Appointment of Dr Jane Angela Fitch as a director on 20 October 2021
08 Nov 2021 TM01 Termination of appointment of Richard John Coates as a director on 30 September 2021
29 Jul 2021 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 19 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Andrew Neil Duck on 19 July 2021
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 May 2021 TM01 Termination of appointment of Moukdavinh Christopher as a director on 15 February 2021
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Dec 2019 AP01 Appointment of Mr Scott Anthony Cardwell as a director on 18 August 2019
12 Sep 2019 TM01 Termination of appointment of David Wilkinson as a director on 31 August 2019
12 Sep 2019 TM02 Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019
12 Sep 2019 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019
12 Sep 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 12 September 2019
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26