Advanced company searchLink opens in new window

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED

Company number 05452956

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)
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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