DOWNS MILL MANAGEMENT COMPANY LIMITED
Company number 02498996
- Company Overview for DOWNS MILL MANAGEMENT COMPANY LIMITED (02498996)
- Filing history for DOWNS MILL MANAGEMENT COMPANY LIMITED (02498996)
- People for DOWNS MILL MANAGEMENT COMPANY LIMITED (02498996)
- Registers for DOWNS MILL MANAGEMENT COMPANY LIMITED (02498996)
- More for DOWNS MILL MANAGEMENT COMPANY LIMITED (02498996)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
15 Dec 2024 | AD02 | Register inspection address has been changed from 4 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX England to 5 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX | |
15 Dec 2024 | AP03 | Appointment of Miss Margaret Elizabeth Anthony as a secretary on 12 December 2024 | |
15 Dec 2024 | TM02 | Termination of appointment of Stephen Charles Palmer as a secretary on 12 December 2024 | |
01 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
20 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
02 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
01 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
26 May 2020 | AD02 | Register inspection address has been changed from 9 Downs Mill Frampton Mansell Stroud GL6 8JX England to 4 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX | |
29 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
09 Nov 2019 | CH01 | Director's details changed for Lisa Collins on 13 June 2015 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Feb 2019 | TM02 | Termination of appointment of Mary Winsome Dignan as a secretary on 16 February 2019 | |
28 Feb 2019 | AP03 | Appointment of Dr Stephen Charles Palmer as a secretary on 17 February 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Mary Winsome Dignan on 10 October 2012 | |
09 Aug 2018 | AP01 | Appointment of Mr Jose De Freitas as a director on 19 June 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Howard Rolfe Brian Lungley as a director on 29 May 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Susan Mary Moore as a director on 18 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates |