- Company Overview for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- Filing history for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- People for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- More for DOWNVIEW COURT (WORTHING) LTD. (03600464)
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
|
|
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
|
|
03 Jun 2014 | TM01 | Termination of appointment of Ria Mills as a director |