DOWNHAM CHASE MANAGEMENT COMPANY LIMITED
Company number 05392079
- Company Overview for DOWNHAM CHASE MANAGEMENT COMPANY LIMITED (05392079)
- Filing history for DOWNHAM CHASE MANAGEMENT COMPANY LIMITED (05392079)
- People for DOWNHAM CHASE MANAGEMENT COMPANY LIMITED (05392079)
- More for DOWNHAM CHASE MANAGEMENT COMPANY LIMITED (05392079)
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
|
|
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
|
|
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
|
|
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 |