DOWNASH PROPERTIES LIMITED

04867939
53 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4SF

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 accounts Annual Accounts 11 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2023 accounts Annual Accounts 11 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 accounts Annual Accounts 11 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 accounts Annual Accounts 11 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2020 accounts Annual Accounts 11 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 11 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 11 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 accounts Annual Accounts 8 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 7 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
01 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Change of particulars for secretary (Mrs Julie Williams) 1 Buy now
18 Jun 2014 officers Change of particulars for director (Andrew John Williams) 2 Buy now
18 Jun 2014 officers Change of particulars for director (Mrs Julie Williams) 2 Buy now
13 Feb 2014 accounts Annual Accounts 7 Buy now
30 Oct 2013 officers Change of particulars for director (Andrew John Williams) 2 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 officers Change of particulars for secretary (Mrs Julie Williams) 1 Buy now
31 Oct 2012 officers Change of particulars for director (Mrs Julie Williams) 2 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Julie Williams) 2 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
27 Aug 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
29 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
14 May 2007 accounts Annual Accounts 7 Buy now
18 Sep 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2005 annual-return Return made up to 15/08/05; full list of members 3 Buy now
21 Sep 2005 address Location of debenture register 1 Buy now
21 Sep 2005 address Location of register of members 1 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 34 london road st leonards on sea east sussex TN37 6AN 1 Buy now
19 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
20 Sep 2004 capital Ad 27/08/03--------- £ si 1@1 2 Buy now
20 Sep 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2003 officers New director appointed 2 Buy now
06 Sep 2003 officers Secretary resigned 1 Buy now
06 Sep 2003 officers Director resigned 1 Buy now
06 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 2003 incorporation Incorporation Company 19 Buy now