STEYNING DOWNLAND SCHEME LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Ms Mavis Ann Whitchurch as a director on 2025-07-10

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Peter James Butchers as a director on 2024-11-27

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

03/04/243 April 2024 Registered office address changed from Wiston Park Estate Office Wiston Park Steyning West Sussex BN44 3DD to 53 High Street Steyning BN44 3RE on 2024-04-03

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Termination of appointment of Nigel John Hartley as a director on 2022-01-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Appointment of Mrs Sarah Lavery as a director on 2021-09-24

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CHILVER

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED THE REVEREND CANON NIGEL JOHN HARTLEY

View Document

22/09/1722 September 2017 CESSATION OF HARRY RICHARD GORING AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARRY GORING

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY RICHARD GORING

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GORING

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR RICHARD ALFRED GRAHAM BROAD

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/07/1624 July 2016 27/06/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN MONTAGU CHILVER / 21/08/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ARMITAGE / 20/07/2015

View Document

20/07/1520 July 2015 27/06/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN MONTAGU CHILVER / 31/08/2012

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 27/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR RICHARD JOHN JACKSON

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTWELL

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ANDREW CHARLES ARMITAGE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ARMITAGE

View Document

24/07/1324 July 2013 27/06/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAR

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 ADOPT ARTICLES 31/07/2012

View Document

26/07/1226 July 2012 27/06/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SMILLIE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS CAROLINE DAVINA ARMITAGE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMILLIE

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR JOHN HARTWELL

View Document

26/10/1126 October 2011

View Document

26/07/1126 July 2011 27/06/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES LEAR

View Document

25/03/1125 March 2011 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GORING / 01/10/2009

View Document

23/07/1023 July 2010 27/06/10 NO MEMBER LIST

View Document

27/06/0927 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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