DOWNS PARK PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
04/11/224 November 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with updates |
29/06/2129 June 2021 | Termination of appointment of Kelly Sewell as a secretary on 2021-06-23 |
29/06/2129 June 2021 | Director's details changed for Ms Kelly Sewell on 2021-06-23 |
29/06/2129 June 2021 | Director's details changed for Mr Jason James Moody on 2021-06-23 |
29/06/2129 June 2021 | Change of details for Ms Kelly Sewell as a person with significant control on 2021-06-23 |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON |
29/10/1029 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DOBINSON / 08/10/2009 |
08/10/098 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY SEWELL / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES MOODY / 08/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT ME2 4FX |
31/01/0831 January 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | SECRETARY'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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