Advanced company searchLink opens in new window

5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED

Company number 03406393

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)
28 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Oct 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
15 Oct 2015 AD01 Registered office address changed from 5 Dowry Square Bristol Avon BS8 4SH to Top Floor Flat 5 Dowry Square Bristol BS8 4SH on 15 October 2015
14 Oct 2015 AP01 Appointment of Mrs Catherine Anne Cook as a director on 30 September 2015
14 Oct 2015 AP01 Appointment of Ms Leah Frances Shaw as a director on 9 August 2013
14 Oct 2015 TM01 Termination of appointment of Virginia Liljana Cooper as a director on 9 August 2013
14 Oct 2015 TM02 Termination of appointment of Steven Newsham as a secretary on 21 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
26 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Giles William Kozdon on 29 May 2010
21 Sep 2010 CH01 Director's details changed for Virginia Liljana Cooper on 29 May 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2009 363a Return made up to 21/07/09; full list of members
28 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2008 288a Director appointed mr giles william kozdon