DOWNSWAY PROPERTY LTD

Seven Stars House Seven Stars House, Coventry, CV3 4LB, England
StatusACTIVE
Company No.11271274
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

DOWNSWAY PROPERTY LTD is an active private limited company with number 11271274. It was incorporated 6 years, 1 month, 16 days ago, on 22 March 2018. The company address is Seven Stars House Seven Stars House, Coventry, CV3 4LB, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Robert Caile

Change date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Caile

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mrs Sarah Caile

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Jason Robert Caile

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Jason Robert Caile

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Caile

Change date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-01

Charge number: 112712740005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112712740004

Charge creation date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112712740003

Charge creation date: 2022-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112712740002

Charge creation date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-26

Psc name: Sarah Caile

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-06

Capital : 2,667,967 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Robert Caile

Change date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-06

Capital : 400,280 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112712740001

Charge creation date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England

Change date: 2021-03-02

New address: Seven Stars House 1 Wheler Road Coventry CV3 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOON VIEW PUBLISHING LTD

145 LITTLESTONE ROAD,NEW ROMNEY,TN28 8NH

Number:11119176
Status:ACTIVE
Category:Private Limited Company

BOUNDINBLISS LIMITED

COPPER BEECHES,STROUD,GL5 2JA

Number:10091859
Status:ACTIVE
Category:Private Limited Company

CRITICAL PATH INTERNATIONAL LTD

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:10280708
Status:ACTIVE
Category:Private Limited Company

EXPERT SOLAR LIMITED

UNIT 22 NEWCASTLE ENTERPRISE CENTRE HIGH STREET,NEWCASTLE,ST5 6BX

Number:09146256
Status:ACTIVE
Category:Private Limited Company

IMPI PROJECTS LIMITED

WEST VIEW,CARLISLE,CA5 6DR

Number:11670970
Status:ACTIVE
Category:Private Limited Company

PJC TRADING LTD

5 KEMPTON CLOSE,STRATFORD-UPON-AVON,CV37 9LY

Number:08146602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source