DOWNSVIEW HOUSE (SALISBURY) LIMITED
Company number 01625859
- Company Overview for DOWNSVIEW HOUSE (SALISBURY) LIMITED (01625859)
- Filing history for DOWNSVIEW HOUSE (SALISBURY) LIMITED (01625859)
- People for DOWNSVIEW HOUSE (SALISBURY) LIMITED (01625859)
- More for DOWNSVIEW HOUSE (SALISBURY) LIMITED (01625859)
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) |
---|---|---|---|
12 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Nov 2010 | AP01 | Appointment of Mrs Pamela Joan Milns as a director | |
22 Nov 2010 | TM01 | Termination of appointment of William Samways as a director | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 12 July 2010 no member list | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Margaret Sue Sanger on 12 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Jean Elaine Mason on 12 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for William Charles Samways on 12 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Norman Philip Searle on 12 July 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Reginald Williams as a director | |
25 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Jul 2009 | 363a | Annual return made up to 12/07/09 | |
21 Jul 2009 | 288c | Director and secretary's change of particulars / margaret sanger / 09/07/2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from downsview house 47 st marks avenue salisbury wiltshire SP1 3DD | |
21 Jul 2009 | 288a | Secretary appointed mrs margaret sue sanger | |
20 Jul 2009 | 288b | Appointment terminated secretary william samways | |
14 Jul 2008 | 363a | Annual return made up to 12/07/08 | |
10 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Jul 2008 | 288b | Appointment terminated director joyce smith | |
03 Jul 2008 | 288a | Director appointed margaret sue sanger | |
26 Jul 2007 | 363s |
Annual return made up to 12/07/07
|
|
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: downsview house 57 st marks avenue salisbury wiltshire SP1 3DD | |
10 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
01 Aug 2006 | 288b | Secretary resigned | |
01 Aug 2006 | 288a | New secretary appointed |