DOWNS EXECUTIVE LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/12/2130 December 2021 Termination of appointment of Louise Mary Treacy as a director on 2021-12-16

View Document

30/12/2130 December 2021 Appointment of Mr Alistair Kynoch Rae as a director on 2021-12-16

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MISS LOUISE MARY TREACY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE GODDARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CROSS / 01/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 01/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS YVONNE GODDARD

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 2 CADOGAN GATE CADOGAN GATE LONDON SW1X 0AT ENGLAND

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CROSS / 01/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 01/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROSS / 01/03/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 2ND FLOOR 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR STEPHEN CROSS

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG ENGLAND

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information