Advanced company searchLink opens in new window

DOWNSIDE AND LANCASTER MANAGEMENT LIMITED

Company number 05676619

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)
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Ms Senka Vranicki on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Jurgen Boltz on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Simon John Green on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Cynthia Kapelus on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mr David Arthur Haig on 23 January 2019
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
09 Jul 2018 AD01 Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 9 July 2018
03 Jul 2018 TM02 Termination of appointment of Fifield Glyn Limited as a secretary on 30 June 2018
19 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
27 Jan 2017 AP01 Appointment of Mr David Arthur Haig as a director on 15 January 2017
27 Jan 2017 TM01 Termination of appointment of Isidore Kounoupas as a director on 15 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
18 Jan 2016 AP01 Appointment of Cynthia Kapelus as a director on 21 October 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jul 2015 TM01 Termination of appointment of David Arthur Haig as a director on 29 June 2015
13 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 17
13 Feb 2015 AP04 Appointment of Fifield Glyn Limited as a secretary on 18 January 2014
30 Sep 2014 AP01 Appointment of Mr David Arthur Haig as a director on 23 July 2014
30 Sep 2014 TM02 Termination of appointment of Simon John Green as a secretary on 23 July 2014