Advanced company searchLink opens in new window

42, DOWNLEAZE MANAGEMENT LIMITED

Company number 01497983

Filter by category

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)
03 Aug 2007 AA Total exemption full accounts made up to 30 June 2007
05 Jan 2007 363a Return made up to 31/12/06; full list of members
17 Aug 2006 AA Total exemption full accounts made up to 30 June 2006
18 Jan 2006 363a Return made up to 31/12/05; full list of members
18 Jan 2006 287 Registered office changed on 18/01/06 from: 42 downleaze stoke bishops bristol BS9 1LY
12 Sep 2005 AA Total exemption full accounts made up to 30 June 2005
31 Jan 2005 288a New director appointed
07 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
03 Dec 2004 288b Director resigned
12 Nov 2004 288a New secretary appointed
17 Sep 2004 AA Total exemption full accounts made up to 30 June 2004
21 Jan 2004 288b Director resigned
17 Jan 2004 363s Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
17 Jan 2004 288a New director appointed
28 Oct 2003 AA Total exemption full accounts made up to 30 June 2003
27 May 2003 288a New director appointed
27 May 2003 288b Director resigned
15 Jan 2003 363s Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
15 Jan 2003 288a New director appointed
09 Dec 2002 AA Total exemption full accounts made up to 30 June 2002
29 Mar 2002 288b Secretary resigned
19 Mar 2002 288a New secretary appointed
29 Jan 2002 363s Return made up to 31/12/01; full list of members
06 Dec 2001 AA Total exemption full accounts made up to 30 June 2001
28 Nov 2001 288b Director resigned