DOWNLEY COURT MANAGEMENT COMPANY LIMITED
Company number 02661894
- Company Overview for DOWNLEY COURT MANAGEMENT COMPANY LIMITED (02661894)
- Filing history for DOWNLEY COURT MANAGEMENT COMPANY LIMITED (02661894)
- People for DOWNLEY COURT MANAGEMENT COMPANY LIMITED (02661894)
- More for DOWNLEY COURT MANAGEMENT COMPANY LIMITED (02661894)
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) |
---|---|---|---|
23 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
12 Sep 2018 | TM01 | Termination of appointment of David Meaden as a director on 24 August 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
28 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT United Kingdom to The Dutch Barn Manor Farm Courtyard Rowsham Aylesbury Buckinghamshire HP22 4QP | |
16 Nov 2015 | CH04 | Secretary's details changed for Neil Douglas Block Management on 15 September 2014 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Neil Douglas 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to Neil Douglas Block Management the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 22 September 2015 | |
09 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
10 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
03 May 2013 | TM01 | Termination of appointment of Adrian Hills as a director | |
25 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Mar 2012 | TM01 | Termination of appointment of Gary Cannings as a director | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Po Box 3520 2 St Huberts Close Gerrards Cross Buckinghamshire SL9 7WQ United Kingdom | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Apr 2011 | AP04 | Appointment of Neil Douglas Block Management as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Carolyn Hills as a secretary |