Advanced company searchLink opens in new window

DOWNVIEW COURT (WORTHING) LTD.

Company number 03600464

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)
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Julie Anne Dexter as a director on 13 March 2018
18 Jan 2018 AP01 Appointment of Mr Neal Michael Goddard as a director on 11 January 2018
18 Jan 2018 AP01 Appointment of Mr Luke Bradley Cunningham as a director on 11 January 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
08 May 2017 TM01 Termination of appointment of Peter Oliver Sinclair as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Peter Oliver Sinclair as a director on 8 May 2017
23 Mar 2017 TM01 Termination of appointment of Marcus Jay Clements as a director on 22 March 2017
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Dec 2015 AP01 Appointment of Mr Marcus Jay Clements as a director on 4 November 2015
23 Nov 2015 AP01 Appointment of Miss Deborah Hampton as a director on 4 November 2015
18 Nov 2015 AP01 Appointment of Miss Jacqueline Ruth May as a director on 4 November 2015
13 Nov 2015 TM01 Termination of appointment of Peter Desilvo as a director on 28 July 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 36
02 Dec 2014 AP01 Appointment of Mr Peter Oliver Sinclair as a director on 10 July 2014
02 Dec 2014 AP01 Appointment of Ms Julie Anne Dexter as a director on 10 July 2014
17 Nov 2014 TM01 Termination of appointment of Sheila Margaret Brougham as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Antoinette Rosina Dowds as a director on 17 November 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 36
03 Jun 2014 TM01 Termination of appointment of Ria Mills as a director