DOWNSIDE AND LANCASTER MANAGEMENT LIMITED
Company number 05676619
- Company Overview for DOWNSIDE AND LANCASTER MANAGEMENT LIMITED (05676619)
- Filing history for DOWNSIDE AND LANCASTER MANAGEMENT LIMITED (05676619)
- People for DOWNSIDE AND LANCASTER MANAGEMENT LIMITED (05676619)
- More for DOWNSIDE AND LANCASTER MANAGEMENT LIMITED (05676619)
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
|
|
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
|
|
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 |