Advanced company searchLink opens in new window

DOWNS MILL MANAGEMENT COMPANY LIMITED

Company number 02498996

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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