- Company Overview for 39 DOWNLEAZE MANAGEMENT LIMITED (01581290)
- Filing history for 39 DOWNLEAZE MANAGEMENT LIMITED (01581290)
- People for 39 DOWNLEAZE MANAGEMENT LIMITED (01581290)
- More for 39 DOWNLEAZE MANAGEMENT LIMITED (01581290)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
23 Apr 2018 | AP01 | Appointment of Ms Teresa Anne Grace Holly as a director on 23 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
31 Mar 2018 | TM02 | Termination of appointment of Bernard Phillip Powell as a secretary on 31 March 2018 | |
31 Mar 2018 | TM01 | Termination of appointment of Bernard Phillip Powell as a director on 31 March 2018 | |
06 Jul 2017 | AP01 | Appointment of Kelly Lorraine Gaves as a director on 5 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Tavna Martin Alfred Langford as a director on 5 July 2017 | |
05 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AP01 | Appointment of Mr John Edward Farrall-Miles as a director on 3 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Benjamin John Lloyd as a director on 27 March 2015 | |
13 Nov 2014 | AP01 | Appointment of Mr Tavna Martin Alfred Langford as a director on 13 November 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Helene Thalassa Goodman as a director on 2 November 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
21 Apr 2014 | CH01 | Director's details changed for Benjamin John Lloyd on 1 April 2014 | |
21 Apr 2014 | CH01 | Director's details changed for Mrs Helene Thalassa Goodman on 1 April 2014 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |