Advanced company searchLink opens in new window

DOWN HOUSE LIMITED

Company number 04365591

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)
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
  • GBP 1,030
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
  • GBP 1,030
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
  • GBP 1,030
15 Apr 2013 CERTNM Company name changed mayhaven healthcare LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
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
  • RES13 ‐ The company approve a share for share exchange shareholders required to transfer shareholdings by stock transfer 01/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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