DOWNS TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Notification of Downs Solicitors Llp as a person with significant control on 2025-07-24 |
25/07/2525 July 2025 New | Termination of appointment of Christopher Ian Millar as a director on 2025-03-31 |
24/07/2524 July 2025 New | Cessation of Christopher Ian Millar as a person with significant control on 2025-03-31 |
14/04/2514 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/10/2330 October 2023 | Appointment of Miss Amber-Lea O'connor as a director on 2023-10-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/01/227 January 2022 | Termination of appointment of Amber-Lea O'connor as a director on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Julian Edward Tucker Harvey as a director on 2022-01-07 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Director's details changed for Mr Christopher Ian Millar on 2021-06-24 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
22/06/2122 June 2021 | Appointment of Miss Amber-Lea O'connor as a director on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of William Michael Henry Edwards as a director on 2021-06-22 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KILGANNON |
26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTMAS |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
23/10/1823 October 2018 | CESSATION OF ANDREW MICHAEL CHRISTMAS AS A PSC |
23/10/1823 October 2018 | CESSATION OF MATTHEW JAMES KILGANNON AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR WILLIAM MICHAEL HENRY EDWARDS |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHIPLEY |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | PREVSHO FROM 31/10/2013 TO 30/06/2013 |
05/11/135 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
02/07/132 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEBENS |
03/05/133 May 2013 | DIRECTOR APPOINTED MR MATTHEW JAMES KILGANNON |
03/05/133 May 2013 | DIRECTOR APPOINTED MR TIMOTHY JOHN BRUEN HUGHES |
03/05/133 May 2013 | DIRECTOR APPOINTED MR ANDREW CHRISTMAS |
03/05/133 May 2013 | DIRECTOR APPOINTED MR CHRISTOPHER IAN MILLAR |
03/05/133 May 2013 | DIRECTOR APPOINTED MR MICHAEL SCOTT DEBENS |
17/10/1217 October 2012 | COMPANY NAME CHANGED DOWNS TRUSTEES COMPANY LIMITED CERTIFICATE ISSUED ON 17/10/12 |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company