Advanced company searchLink opens in new window

DOWNING COURT ESTATE MANAGEMENT LIMITED

Company number 05114808

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
22 Mar 2024 AD01 Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 22 March 2024
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
10 Dec 2021 PSC08 Notification of a person with significant control statement
03 Dec 2021 AP01 Appointment of Mr James Edward Aldridge as a director on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Hermione Penelope Irwin as a director on 3 December 2021
25 Nov 2021 PSC07 Cessation of Hermione Penelope Irwin as a person with significant control on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Jonathan Mark Duckworth as a director on 25 November 2021
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
05 May 2021 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 18 Mill Road Cambridge CB1 2AD on 5 May 2021
05 May 2021 AP04 Appointment of Saint Andrews Bureau Ltd as a secretary on 5 May 2021
05 May 2021 TM02 Termination of appointment of Devonports Accountants (Sw) Limited as a secretary on 5 May 2021
11 Mar 2021 PSC07 Cessation of John Fenton as a person with significant control on 15 July 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 TM01 Termination of appointment of John Fenton as a director on 29 June 2020
01 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
01 May 2019 PSC07 Cessation of Valerie Heather Hill as a person with significant control on 18 May 2018
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 TM01 Termination of appointment of Valerie Heather Hill as a director on 16 May 2018