- Company Overview for N.E. DOWNING (HOLDINGS) LIMITED (06432653)
- Filing history for N.E. DOWNING (HOLDINGS) LIMITED (06432653)
- People for N.E. DOWNING (HOLDINGS) LIMITED (06432653)
- Charges for N.E. DOWNING (HOLDINGS) LIMITED (06432653)
- More for N.E. DOWNING (HOLDINGS) LIMITED (06432653)
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) |
---|---|---|---|
21 Oct 2021 | CH01 | Director's details changed for Mr Stephen Eric Downing on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Stephen Eric Downing as a person with significant control on 21 October 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
23 Nov 2020 | PSC04 | Change of details for Mr Stephen Eric Downing as a person with significant control on 6 August 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Stephen Eric Downing on 6 August 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Stephen Eric Downing on 31 March 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Stephen Eric Downing as a secretary on 31 December 2016 | |
14 Jun 2018 | AP03 | Appointment of Mr William Stephen Downing as a secretary on 31 December 2016 | |
04 Apr 2018 | MR01 | Registration of charge 064326530003, created on 29 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mrs Lucy Hannah Griffiths on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Ms Lucy Hannah Downing on 7 June 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |