DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED
Company number 05832402
- Company Overview for DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED (05832402)
- Filing history for DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED (05832402)
- People for DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED (05832402)
- More for DOWNHAM CHASE (NO. 2) MANAGEMENT COMPANY LIMITED (05832402)
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) |
---|---|---|---|
24 May 2016 | AP01 | Appointment of Mrs Carolyn Mary Cowper as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Susan Andrews as a director on 11 April 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 st. Peters Street Ipswich Suffolk IP1 1XF to C/O Home from Home Property Management Ltd 59 Pownall Road Ipswich IP3 0DJ on 27 October 2015 | |
27 Oct 2015 | AP03 | Appointment of Mr Edward John Ottley as a secretary on 21 September 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM02 | Termination of appointment of Alan Mison as a secretary on 29 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
09 Aug 2012 | CH01 | Director's details changed for Susan Andrews on 9 August 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 5 January 2012 | |
05 Jan 2012 | AP03 | Appointment of Mr Alan Mison as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Sutherland Corporate Services Limited as a secretary | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2010 | AP04 | Appointment of Sutherland Corporate Services Limited as a secretary | |
18 Aug 2010 | TM02 | Termination of appointment of Julie Murdoch as a secretary | |
30 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
05 Nov 2009 | AR01 | Annual return made up to 30 May 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 |