- Company Overview for DOWNTOWN LIVING LIMITED (05114201)
- Filing history for DOWNTOWN LIVING LIMITED (05114201)
- People for DOWNTOWN LIVING LIMITED (05114201)
- Charges for DOWNTOWN LIVING LIMITED (05114201)
- More for DOWNTOWN LIVING LIMITED (05114201)
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) |
---|---|---|---|
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Stuart John Whittle on 23 August 2016 | |
06 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
23 Feb 2016 | AP01 | Appointment of Mr Garth Ian Bretherton as a director on 1 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Martin Frank Whittle as a director on 1 February 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
17 Mar 2014 | CH03 | Secretary's details changed for Mr Stuart John Whittle on 1 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Stuart John Whittle on 1 March 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Stuart John Whittle on 20 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Stuart John Whittle on 20 March 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Stuart John Whittle on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Stuart John Whittle on 20 March 2013 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders |