Advanced company searchLink opens in new window

43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED

Company number 02653058

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)
26 Oct 2009 CH01 Director's details changed for Mr Aubrey Blake Slade on 25 October 2009
26 Oct 2009 AD01 Registered office address changed from 43 Downleaze Sneyd Park Bristol Avon on 26 October 2009
30 Aug 2009 288b Appointment terminated secretary ann wright
27 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Jul 2009 288a Secretary appointed mr aubrey blake slade
19 Nov 2008 363a Annual return made up to 10/10/08
03 Jun 2008 288a Director appointed aubrey blake slade
03 Jun 2008 288b Appointment terminated director christine davies
24 Jan 2008 AA Total exemption full accounts made up to 31 October 2007
18 Oct 2007 363s Annual return made up to 10/10/07
03 Mar 2007 AA Total exemption full accounts made up to 31 October 2006
27 Oct 2006 363s Annual return made up to 10/10/06
  • 363(288) ‐ Director's particulars changed
14 Feb 2006 AA Total exemption full accounts made up to 31 October 2005
06 Oct 2005 363s Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
09 Jun 2005 AA Total exemption full accounts made up to 31 October 2004
25 Oct 2004 363s Annual return made up to 10/10/04
18 Oct 2004 288a New director appointed
17 Apr 2004 288b Director resigned
24 Feb 2004 AA Total exemption full accounts made up to 31 October 2003
02 Dec 2003 363s Annual return made up to 10/10/03
01 Nov 2002 AA Accounts for a dormant company made up to 31 October 2002
26 Oct 2002 363s Annual return made up to 10/10/02
  • 363(288) ‐ Secretary's particulars changed
26 Oct 2002 288a New director appointed
26 Oct 2002 288a New secretary appointed
11 Sep 2002 288b Secretary resigned;director resigned