Advanced company searchLink opens in new window

DOWNHAM CHASE MANAGEMENT COMPANY LIMITED

Company number 05392079

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)
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 240
25 Apr 2016 AD01 Registered office address changed from C/O Home from Home Property Management Ltd 59 Pownall Road Ipswich IP3 0DJ England to 1 Pownall Road Ipswich IP3 0DN on 25 April 2016
31 Dec 2015 TM01 Termination of appointment of Munyaradzi Mutepfa as a director on 7 December 2015
02 Nov 2015 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Home from Home Property Management Ltd 59 Pownall Road Ipswich IP3 0DJ on 2 November 2015
02 Nov 2015 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 2 November 2015
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 240
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 240
04 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 AP01 Appointment of Trevor James Sawyer as a director
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
04 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
07 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Munyaradzi Mutepfa on 15 March 2011
09 Feb 2011 TM01 Termination of appointment of Buss Michael as a director
08 Feb 2011 AP01 Appointment of Munyaradzl Mutepfa as a director
01 Sep 2010 TM01 Termination of appointment of Christopher March as a director
01 Sep 2010 AP01 Appointment of Buss Michael as a director
31 Aug 2010 AA Total exemption full accounts made up to 31 December 2009