- Company Overview for DOWN HOUSE LIMITED (04365591)
- Filing history for DOWN HOUSE LIMITED (04365591)
- People for DOWN HOUSE LIMITED (04365591)
- Charges for DOWN HOUSE LIMITED (04365591)
- More for DOWN HOUSE LIMITED (04365591)
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) |
---|---|---|---|
17 Oct 2016 | CH03 | Secretary's details changed for Ann Sutherland on 17 October 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Nicole Karen Sutherland on 17 October 2016 | |
09 Oct 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
11 May 2016 | AP03 | Appointment of Ann Sutherland as a secretary on 10 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of James Robert Sutherland as a secretary on 10 May 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Nicole Karen Sutherland as a director on 10 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Jul 2015 | CH01 | Director's details changed for Mr Sydney Robert Sutherland on 16 July 2015 | |
16 Jul 2015 | CH03 | Secretary's details changed for Mr James Robert Sutherland on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr James Robert Sutherland on 16 July 2015 | |
07 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
19 Mar 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 November 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
15 Apr 2013 | CERTNM |
Company name changed mayhaven healthcare LIMITED\certificate issued on 15/04/13
|
|
15 Apr 2013 | CONNOT | Change of name notice | |
04 Apr 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 May 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Sydney Robert Sutherland on 1 February 2012 |