Advanced company searchLink opens in new window

DOWNSCOTE PROPERTY MANAGEMENT LIMITED

Company number 02151637

Filter by category

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)
15 Jun 2024 AP01 Appointment of Mr Frederick Julian Harry Stone as a director on 15 June 2024
30 May 2024 TM01 Termination of appointment of Julian Philip Stone as a director on 30 May 2024
19 May 2024 AP01 Appointment of Dr Julian Philip Stone as a director on 19 May 2024
19 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
07 May 2024 AP01 Appointment of Dr Lorna Margaret Rose Stevens as a director on 7 May 2024
23 Apr 2024 AP01 Appointment of Ms Sara Fuller as a director on 23 April 2024
14 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 AP04 Appointment of Bath Leasehold Management as a secretary on 4 August 2023
04 Aug 2023 TM02 Termination of appointment of Paul Martin Perry as a secretary on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from 1 Belmont Bath BA1 5DZ England to 9 Margarets Buildings Bath BA1 2LP on 4 August 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Oct 2022 TM01 Termination of appointment of Zenaida Gage as a director on 17 June 2022
27 Sep 2022 CH01 Director's details changed for Julian Draeger on 27 September 2022
26 Sep 2022 AP01 Appointment of Julian Draeger as a director on 26 September 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jul 2021 CH01 Director's details changed for Sinead Gage on 12 July 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
07 Nov 2019 AP03 Appointment of Mr Paul Martin Perry as a secretary on 30 October 2019
07 Nov 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 1 Belmont Bath BA1 5DZ on 7 November 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 9 September 2019