Advanced company searchLink opens in new window

DOWNLEY COURT MANAGEMENT COMPANY LIMITED

Company number 02661894

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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