B C & J M DOWNEY PROPERTIES LIMITED

Company Documents

DateDescription
02/07/122 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012

View Document

02/07/122 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012

View Document

28/05/1228 May 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

02/03/112 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00007851,00009185

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009185

View Document

26/01/1126 January 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOWNEY / 10/07/2009

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DOWNEY / 10/07/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 PROSPECT HOUSE, SANDBANKS QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1AD

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 S366A DISP HOLDING AGM 11/07/05

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: G OFFICE CHANGED 09/07/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 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