DOWNS MERRIFIELD LIMITED
Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
12/02/2512 February 2025 | Termination of appointment of Robert John Boltman as a director on 2025-02-10 |
14/01/2514 January 2025 | Cessation of Robert John Boltman as a person with significant control on 2024-12-10 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/02/2318 February 2023 | Notification of Robert Boltman as a person with significant control on 2023-02-10 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-10 with updates |
04/02/224 February 2022 | Appointment of Mr Robert John Boltman as a director on 2021-04-01 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM STUDIO 114, CREATIVE QUARTER 8A MORGAN ARCADE CARDIFF CF10 1AF WALES |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | 29/11/16 STATEMENT OF CAPITAL GBP 11.10 |
19/01/1719 January 2017 | SUB-DIVISION 29/11/16 |
22/12/1622 December 2016 | ADOPT ARTICLES 29/11/2016 |
22/12/1622 December 2016 | SUB DIVISION 29/11/2016 |
12/11/1612 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM TY ORIEL 5 CEFN COED CRESCENT CARDIFF CF23 6AT |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
10/02/1410 February 2014 | 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