Advanced company searchLink opens in new window

DOWNTOWN LIVING LIMITED

Company number 05114201

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)
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
  • GBP 5,220
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
  • GBP 900
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
  • GBP 900
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
  • GBP 900
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