Advanced company searchLink opens in new window

DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED

Company number 03063421

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)
11 Dec 2015 TM01 Termination of appointment of Margaret Josephine Haws as a director on 9 December 2015
31 Jul 2015 AP04 Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of John William Anthony Sharp as a secretary on 31 July 2015
26 Jun 2015 AD01 Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015
02 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13
28 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
05 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 13
14 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
08 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
27 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of John Grant as a director
05 May 2011 AP01 Appointment of Margaret Josephine Haws as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
27 May 2010 CH01 Director's details changed for Shirely Doreen Goldin on 27 May 2010
26 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Shirely Doreen Goldin on 25 May 2010
26 May 2010 CH01 Director's details changed for John Grant on 25 May 2010
21 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Jul 2009 363a Return made up to 25/05/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ
14 May 2009 AA Total exemption full accounts made up to 30 September 2008
04 May 2009 288b Appointment terminated director mary allen