DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC
Company number 10626295
- Company Overview for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC (10626295)
- Filing history for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC (10626295)
- People for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC (10626295)
- More for DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC (10626295)
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) |
---|---|---|---|
22 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Dec 2020 | AA | Full accounts made up to 29 February 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 6th Floor (Downing) St Magnus House 3 Lower Thames Street London EC3R 6HD on 30 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Maitland Administration Services Limited as a secretary on 1 April 2020 | |
30 Apr 2020 | AP03 | Appointment of Mr Grant Leslie Whitehouse as a secretary on 1 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
03 Mar 2020 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 19 November 2019
|
|
12 Nov 2019 | AP01 | Appointment of Mr William Mark Ransford Dawkins as a director on 7 November 2019 | |
22 Oct 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Oct 2019 | TM01 | Termination of appointment of Andrew Thomas Griffiths as a director on 11 October 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Stephen Yapp as a director on 31 August 2019 | |
03 Sep 2019 | AA | Full accounts made up to 28 February 2019 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | AP01 | Appointment of Mr Robert William Lindsay Legget as a director on 22 July 2019 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
28 Jun 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
28 Jun 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
28 Jun 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
28 Jun 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Apr 2019 | CH04 | Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 |