Advanced company searchLink opens in new window

DOWN STREET FREEHOLD COMPANY LIMITED

Company number 04680700

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)
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 111,041
04 Dec 2015 MR04 Satisfaction of charge 1 in full
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 111,041
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 87,036
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
06 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 87,033
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 87,033
13 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 68,090
18 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AP01 Appointment of Phillip William Bell as a director
30 Sep 2013 AP01 Appointment of Paul Richard Menmuir as a director
05 Aug 2013 AP01 Appointment of Matthew Darling as a director
01 Aug 2013 CH01 Director's details changed for Mr Mohammed Samy Yehia on 19 July 2013
22 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2013 TM01 Termination of appointment of Victor Buhler as a director
22 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
13 Mar 2013 CH04 Secretary's details changed for London Registrars Plc on 1 January 2013
12 Mar 2013 CH01 Director's details changed for Samuel Foy Colflesh on 1 January 2013
08 Mar 2013 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 8 March 2013
17 Dec 2012 AA Accounts for a small company made up to 31 December 2011