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) |
---|---|---|---|
29 Sep 2014 | AD01 | Registered office address changed from 12 West Broadway Henleaze Bristol BS9 4TB to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 29 September 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Patricia Holden as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
28 Oct 2013 | AD01 | Registered office address changed from 250 Hendon Way Hendon London NW4 3NL on 28 October 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
22 Jan 2013 | TM01 | Termination of appointment of Janet Price as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Simon John Green on 17 January 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Aug 2011 | AP01 | Appointment of Simon John Green as a director | |
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
23 Apr 2010 | TM01 | Termination of appointment of Harvey Borkum as a director | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AP03 | Appointment of Simon John Green as a secretary | |
18 Mar 2010 | AP01 | Appointment of Senka Vranicki as a director | |
02 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Patricia Mary Holden on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Isidore Kounoupas on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Janet Price on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Jurgen Boltz on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Diane Borkum on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Harvey Borkum on 2 February 2010 |