Advanced company searchLink opens in new window

DOWNSVIEW DEVELOPMENTS LIMITED

Company number 07180925

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)
26 Feb 2024 AP01 Appointment of Mr James Anthony Ford as a director on 26 February 2024
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
09 Dec 2021 PSC05 Change of details for Overhill Group Limited as a person with significant control on 9 December 2021
09 Dec 2021 CH01 Director's details changed for Mrs Linda Jane Ford on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from 91 Boundary Road Hove BN3 7GA England to Unit 5 Harwood Business Centre Harwood Road Littlehampton BN17 7AU on 9 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
20 May 2021 CH01 Director's details changed for Mrs Linda Jane Ford on 11 May 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
07 Nov 2019 PSC02 Notification of Overhill Group Limited as a person with significant control on 13 May 2019
07 Nov 2019 PSC07 Cessation of Rebecca Jane Ford as a person with significant control on 13 May 2019
07 Nov 2019 PSC07 Cessation of Linda Jane Ford as a person with significant control on 13 May 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 PSC04 Change of details for Miss Rebecca Jane Ford as a person with significant control on 1 May 2019
03 May 2019 CH01 Director's details changed for Mrs Linda Jane Ford on 3 May 2019
03 May 2019 PSC04 Change of details for Mrs Linda Jane Ford as a person with significant control on 3 May 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from 89a Boundary Road Hove East Sussex BN3 7GA to 91 Boundary Road Hove BN3 7GA on 14 May 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates