DOWNTOWN PROPERTY DEVELOPMENTS LIMITED
Company number 05452956
- Company Overview for DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)
- Filing history for DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)
- People for DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)
- Charges for DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)
- More for DOWNTOWN PROPERTY DEVELOPMENTS LIMITED (05452956)
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) |
---|---|---|---|
30 Aug 2017 | CH01 | Director's details changed for Mrs Sharon Mc Enery on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Joseph Mcenery on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mrs Sharon Mc Enery on 30 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 14 Phoenix Park Coalville Leicestershire LE67 3HB on 4 July 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Nicholas Joseph Mcenery on 15 August 2011 | |
30 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Mrs Sharon Mc Enery on 15 August 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from 1 Queen Street, Shepshed Loughborough Leicestershire Leics LE12 9RZ on 26 August 2011 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders |