DOWNTON (LONDON) LTD

08747443
BROOK FARM BRISTOL ROAD MORETON VALANCE GLOUCESTER GL2 7ND

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2022 officers Termination of appointment of director (Simon Richard Pearson) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Heath Brian Zarin) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Benjamin James Armstrong) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Andrew Michael Tiffin Downton) 1 Buy now
23 Sep 2022 officers Appointment of director (Mr Mark Davis) 2 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2021 accounts Annual Accounts 5 Buy now
07 Jan 2021 accounts Annual Accounts 5 Buy now
27 Nov 2020 officers Termination of appointment of director (Chuang Hue Moh) 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2020 accounts Annual Accounts 5 Buy now
09 Mar 2020 officers Appointment of director (Mr Benjamin James Armstrong) 2 Buy now
13 Feb 2020 mortgage Registration of a charge 42 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2020 mortgage Registration of a charge 42 Buy now
31 Dec 2019 officers Termination of appointment of director (Richard Downton) 1 Buy now
31 Dec 2019 officers Termination of appointment of director (Maxwell John Downton) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2018 accounts Annual Accounts 5 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of secretary (Mr Mark Davis) 2 Buy now
06 Jun 2018 officers Termination of appointment of director (Graeme Martin Blackwell) 1 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Graeme Blackwell) 1 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Simon Richard Pearson) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Heath Brian Zarin) 2 Buy now
14 Mar 2018 mortgage Registration of a charge 45 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 accounts Annual Accounts 14 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 13 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2016 accounts Annual Accounts 15 Buy now
18 Nov 2015 annual-return Annual Return 7 Buy now
08 Apr 2015 accounts Annual Accounts 18 Buy now
06 Nov 2014 annual-return Annual Return 7 Buy now
27 Nov 2013 mortgage Registration of a charge 37 Buy now
06 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Oct 2013 mortgage Registration of a charge 32 Buy now
24 Oct 2013 incorporation Incorporation Company 24 Buy now