- Company Overview for DOWNHAM ROAD LIMITED (10200999)
- Filing history for DOWNHAM ROAD LIMITED (10200999)
- People for DOWNHAM ROAD LIMITED (10200999)
- Charges for DOWNHAM ROAD LIMITED (10200999)
- More for DOWNHAM ROAD LIMITED (10200999)
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) |
---|---|---|---|
04 Feb 2020 | AA | Full accounts made up to 31 July 2019 | |
18 Dec 2019 | MR01 | Registration of charge 102009990003, created on 16 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Mar 2018 | MR01 | Registration of charge 102009990002, created on 16 February 2018 | |
07 Feb 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
09 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
13 Mar 2017 | MR01 | Registration of charge 102009990001, created on 7 March 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Englefield Estate Office Theale Reading Berkshire RG7 5DU United Kingdom to 34 Margery Street London WC1X 0JJ on 14 December 2016 | |
23 Sep 2016 | SH08 | Change of share class name or designation | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
12 Sep 2016 | TM01 | Termination of appointment of Christopher Richard Allen Ferguson as a director on 25 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Gerard Cunningham as a director on 25 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Miss Bernadette Marie Cunningham as a director on 25 August 2016 | |
12 Sep 2016 | AP03 | Appointment of Gerard Cunningham as a secretary on 25 August 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Christopher Richard Allen Ferguson as a secretary on 25 August 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 26 May 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 May 2016 | |
09 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
09 Jun 2016 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 26 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 26 May 2016 |