DOWN STREET FREEHOLD COMPANY LIMITED
Company number 04680700
- Company Overview for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- Filing history for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- People for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- Charges for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- More for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
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
|
|
04 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |