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) |
---|---|---|---|
23 May 2018 | AD02 | Register inspection address has been changed from 3 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX England to 9 Downs Mill Frampton Mansell Stroud GL6 8JX | |
23 May 2018 | AD03 | Register(s) moved to registered inspection location 3 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX | |
23 May 2018 | AD04 | Register(s) moved to registered office address 6 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX | |
23 May 2018 | TM01 | Termination of appointment of John Wyatt Bradbeer as a director on 4 May 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Downs Mill Management Company Ltd 3 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX to 6 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX on 29 January 2018 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of David George Parker as a director on 14 November 2016 | |
06 Apr 2017 | AP01 | Appointment of Ms Margaret Elizabeth Anthony as a director on 20 September 2016 | |
06 Apr 2017 | AP01 | Appointment of Mrs Kathleen Margaret Parker as a director on 1 April 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
25 Sep 2015 | TM01 | Termination of appointment of Joyce Percival as a director on 4 August 2015 | |
17 Sep 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
22 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD02 | Register inspection address has been changed from 6 Downs Mill Frampton Mansell Stroud Gloucestershire GL6 8JX England | |
20 May 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
20 May 2014 | AAMD | Amended accounts made up to 31 May 2012 | |
20 May 2014 | AAMD | Amended accounts made up to 31 May 2011 | |
20 May 2014 | AAMD | Amended accounts made up to 31 May 2010 | |
21 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
13 Jan 2014 | AP03 | Appointment of Mrs Mary Winsome Dignan as a secretary | |
20 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders |