Advanced company searchLink opens in new window

DOWNSIDE HOMES LIMITED

Company number 10872668

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)
22 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
24 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr. Luke William Jones on 1 May 2018
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
23 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2020 PSC04 Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
21 Jul 2020 AD01 Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG United Kingdom to First Floor Offices, Farley Court Allsop Place London NW1 5LG on 21 July 2020
05 Nov 2019 PSC07 Cessation of Ilan Shavit as a person with significant control on 18 October 2019
05 Nov 2019 PSC04 Change of details for Mr Ziv Aviram as a person with significant control on 18 October 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 AD01 Registered office address changed from Farley Court 1 Allsop 1 Allsop Place London England NW1 5LG United Kingdom to Farley Court 1 Allsop Place London NW1 5LG on 17 July 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Ilan Shavit on 20 December 2017
16 Oct 2018 AP01 Appointment of Mr Raphael Wechsler as a director on 16 October 2018
02 Oct 2018 TM01 Termination of appointment of Shaviram Holdings Ltd as a director on 1 October 2018
03 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018