- Company Overview for DOWNVIEW FINANCE LIMITED (NI055454)
- Filing history for DOWNVIEW FINANCE LIMITED (NI055454)
- People for DOWNVIEW FINANCE LIMITED (NI055454)
- More for DOWNVIEW FINANCE LIMITED (NI055454)
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) |
---|---|---|---|
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
18 Oct 2022 | PSC04 | Change of details for Mr Robert Michael Walsh as a person with significant control on 1 October 2021 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Robert Michael Walsh on 1 October 2021 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
28 Sep 2019 | PSC04 | Change of details for Mr Robert Michael Walsh as a person with significant control on 28 September 2019 | |
28 Sep 2019 | AD01 | Registered office address changed from 1 Sunlea Court Rhanbuoy Park Carrickfergus County Antrim BT38 8BS to 6 Doagh Road Ballyclare County Antrim BT39 9BG on 28 September 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of Ruth Helen Chambers as a director on 27 September 2019 | |
28 Sep 2019 | TM02 | Termination of appointment of Ruth Helen Chambers as a secretary on 27 September 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of Roy Samuel Chambers as a director on 27 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Ruth Helen Chambers as a person with significant control on 10 June 2019 | |
11 Sep 2019 | PSC07 | Cessation of Roy Samuel Chambers as a person with significant control on 10 June 2019 | |
11 Sep 2019 | PSC01 | Notification of Robert Michael Walsh as a person with significant control on 10 June 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Robert Michael Walsh as a director on 11 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |