About

Registered Number: 03731419
Date of Incorporation: 11/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 222-224 Broomhill, Downham Market, Norfolk, PE38 9QY

 

Downham Petroleum Company Ltd was founded on 11 March 1999 and has its registered office in Norfolk, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
DISS40 - Notice of striking-off action discontinued 08 April 2020
CS01 - N/A 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AAMD - Amended Accounts 31 January 2020
CS01 - N/A 09 May 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
AA - Annual Accounts 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS16(SOAS) - N/A 28 March 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 26 April 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 21 April 2017
DISS16(SOAS) - N/A 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 11 May 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
363a - Annual Return 05 May 2008
363a - Annual Return 03 July 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 11 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 21 June 2001
395 - Particulars of a mortgage or charge 21 June 2001
363s - Annual Return 16 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 07 August 2000
363s - Annual Return 17 May 2000
225 - Change of Accounting Reference Date 03 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 08 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 November 2003 Outstanding

N/A

Legal charge 14 March 2003 Outstanding

N/A

Debenture 10 December 2002 Outstanding

N/A

Legal mortgage 13 June 2001 Fully Satisfied

N/A

Charge on deposit 13 June 2001 Fully Satisfied

N/A

Mortgage debenture 25 July 2000 Fully Satisfied

N/A

Legal charge 07 April 2000 Outstanding

N/A

Rent deposit deed 22 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.