- Company Overview for DOWNING STREET PROPERTIES LTD (11453782)
- Filing history for DOWNING STREET PROPERTIES LTD (11453782)
- People for DOWNING STREET PROPERTIES LTD (11453782)
- Charges for DOWNING STREET PROPERTIES LTD (11453782)
- More for DOWNING STREET PROPERTIES LTD (11453782)
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) |
---|---|---|---|
11 Aug 2025 | CS01 | Confirmation statement made on 9 August 2025 with no updates | |
12 Jun 2025 | MR04 | Satisfaction of charge 114537820010 in full | |
12 Jun 2025 | MR04 | Satisfaction of charge 114537820009 in full | |
12 Jun 2025 | MR01 | Registration of charge 114537820014, created on 12 June 2025 | |
12 Jun 2025 | MR01 | Registration of charge 114537820015, created on 12 June 2025 | |
21 Feb 2025 | MR01 | Registration of charge 114537820013, created on 21 February 2025 | |
09 Jan 2025 | MR01 | Registration of charge 114537820012, created on 20 December 2024 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Nov 2024 | PSC05 | Change of details for Bhcs Property Group Limited as a person with significant control on 11 October 2024 | |
13 Oct 2024 | CH01 | Director's details changed for Mr Neil Stewart on 11 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 11 October 2024 | |
27 Sep 2024 | MR01 | Registration of charge 114537820011, created on 20 September 2024 | |
13 Aug 2024 | MR01 | Registration of charge 114537820010, created on 31 July 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
19 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
25 Apr 2024 | MR01 | Registration of charge 114537820009, created on 25 April 2024 | |
15 Apr 2024 | MR01 | Registration of charge 114537820008, created on 4 April 2024 | |
26 Mar 2024 | MR01 | Registration of charge 114537820007, created on 26 March 2024 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Neil Stewart on 4 August 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
07 Jun 2023 | MR04 | Satisfaction of charge 114537820002 in full | |
04 May 2023 | MR01 | Registration of charge 114537820006, created on 28 April 2023 | |
31 Mar 2023 | PSC02 | Notification of Bhcs Property Group Limited as a person with significant control on 31 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Neil Stewart as a person with significant control on 31 March 2023 |