- Company Overview for DOWNOAK LIMITED (09183536)
- Filing history for DOWNOAK LIMITED (09183536)
- People for DOWNOAK LIMITED (09183536)
- Charges for DOWNOAK LIMITED (09183536)
- More for DOWNOAK LIMITED (09183536)
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) |
---|---|---|---|
10 Jan 2020 | TM01 | Termination of appointment of Joseph Oliver Evans as a director on 31 December 2019 | |
24 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Dermot Francis King as a director on 4 December 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
22 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
22 May 2019 | AP01 | Appointment of Mr Joseph Oliver Evans as a director on 8 April 2019 | |
13 May 2019 | PSC02 | Notification of Oakman Inns (P & E) Limited as a person with significant control on 8 April 2019 | |
13 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 8 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 9 Akeman Street Tring HP23 6AA on 24 April 2019 | |
20 Apr 2019 | MR04 | Satisfaction of charge 091835360001 in full | |
20 Apr 2019 | MR04 | Satisfaction of charge 091835360003 in full | |
20 Apr 2019 | MR04 | Satisfaction of charge 091835360002 in full | |
20 Apr 2019 | MR04 | Satisfaction of charge 091835360005 in full | |
20 Apr 2019 | MR04 | Satisfaction of charge 091835360004 in full | |
12 Apr 2019 | MR01 | Registration of charge 091835360007, created on 8 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 091835360006, created on 8 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 091835360008, created on 8 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 091835360009, created on 8 April 2019 | |
09 Jan 2019 | AA | Full accounts made up to 1 April 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Steven Michael Kenee on 2 October 2017 | |
09 Jan 2018 | AA | Accounts for a small company made up to 2 April 2017 | |
03 Oct 2017 | MR01 | Registration of charge 091835360005, created on 29 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 |