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.
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 |
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 |