About

Registered Number: 05950589
Date of Incorporation: 29/09/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 Gerston Business Park, Greyfriars Lane, Storrington, West Sussex, RH20 4HE,

 

Based in Storrington in West Sussex, Downsview Maintenance Ltd was founded on 29 September 2006. The current directors of the organisation are listed as Armes, Simon Philip Harcourt, Rogers, Colin Edward, Smith, Jane Susan at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Colin Edward 29 September 2006 - 1
SMITH, Jane Susan 29 November 2006 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ARMES, Simon Philip Harcourt 24 September 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 07 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 October 2019
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 October 2015
CERTNM - Change of name certificate 13 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
225 - Change of Accounting Reference Date 06 February 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.