Advanced company searchLink opens in new window

DOWNINGS MANAGEMENT LIMITED

Company number 02209240

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)
07 Nov 2023 AP01 Appointment of Mr Nikolaos Sotiropoulos as a director on 25 October 2023
11 Oct 2023 CH01 Director's details changed for Mr Nicholas Stringer on 11 October 2023
09 Oct 2023 CH01 Director's details changed for Mr Nicholas Stringer on 9 October 2023
05 Oct 2023 TM01 Termination of appointment of Louisa Elizabeth Middleton as a director on 29 September 2023
03 Oct 2023 AD01 Registered office address changed from 2 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 3 October 2023
18 Sep 2023 AD01 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 2 2 Kingston Hill Kingston upon Thames KT2 7NH on 18 September 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
05 Jul 2021 AP01 Appointment of Mr Bruce Okoye as a director on 22 June 2021
26 May 2021 TM01 Termination of appointment of Stephen Robert William Powell as a director on 20 May 2021
13 May 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Georgios Dimitropoulos as a director on 10 September 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
12 Mar 2020 AP01 Appointment of Ms Louisa Elizabeth Middleton as a director on 10 March 2020
18 Oct 2019 AD01 Registered office address changed from C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 18 October 2019
14 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 AD01 Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ to C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ on 7 January 2019
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates