Advanced company searchLink opens in new window

43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED

Company number 02653058

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)
20 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Feb 2023 CH01 Director's details changed for Francesso Saverio Ripa on 18 February 2023
31 Jan 2023 AP01 Appointment of Yaelle Caroline Hartley as a director on 1 January 2023
12 Jan 2023 AP01 Appointment of Francesso Saverio Ripa as a director on 1 December 2022
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
24 Sep 2021 TM01 Termination of appointment of Sheelagh Grimwood as a director on 1 January 2021
09 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
23 Oct 2020 TM01 Termination of appointment of Charlotte Rose Miles as a director on 16 October 2020
27 Feb 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
12 Nov 2019 TM01 Termination of appointment of Guy Rutter as a director on 12 November 2019
07 Feb 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Jun 2017 AP03 Appointment of Mr Alasdair Meadows as a secretary on 1 June 2017
09 Jun 2017 AD01 Registered office address changed from 43 Downleaze Stoke Bishop Bristol BS9 1LX to 4 Newlyn Avenue Bristol BS9 1BP on 9 June 2017
09 May 2017 AP01 Appointment of Miss Charlotte Rose Miles as a director on 24 March 2017
08 May 2017 TM02 Termination of appointment of Paul Michael Slater as a secretary on 24 March 2017
08 May 2017 TM01 Termination of appointment of Paul Michael Slater as a director on 24 March 2017