Advanced company searchLink opens in new window

DOWNLANDS COURT MANAGEMENT COMPANY LIMITED

Company number 01520959

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 10 January 2023
12 Sep 2022 CH01 Director's details changed for Ms Edyta Malgorzata Sieklinski on 12 September 2022
06 Jul 2022 AP01 Appointment of Ms Edyta Malgorzata Sieklinski as a director on 6 July 2022
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Feb 2022 TM01 Termination of appointment of Peter Jaggar as a director on 5 May 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 12 February 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
03 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
16 Aug 2019 AP03 Appointment of Mr Rupert James Nixon as a secretary on 16 August 2019
16 Aug 2019 TM02 Termination of appointment of Keyholder Lettings Management Limited as a secretary on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 70-78 Collingdon Street Luton Bedfordshire LU1 1RX on 16 August 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Mar 2018 TM01 Termination of appointment of Nikki Abi Laurence as a director on 22 February 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
03 Aug 2017 TM01 Termination of appointment of Gordon Wood as a director on 23 July 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016