About

Registered Number: 09183536
Date of Incorporation: 20/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 9 Akeman Street, Tring, HP23 6AA

 

Established in 2014, Downoak Ltd are based in Tring, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Borg Neal, Peter James, Evans, Joseph Oliver for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG NEAL, Peter James 25 September 2014 - 1
EVANS, Joseph Oliver 20 August 2014 25 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 17 September 2019
AA01 - Change of accounting reference date 22 August 2019
AP01 - Appointment of director 22 May 2019
PSC02 - N/A 13 May 2019
PSC09 - N/A 13 May 2019
TM01 - Termination of appointment of director 30 April 2019
AD01 - Change of registered office address 24 April 2019
MR04 - N/A 20 April 2019
MR04 - N/A 20 April 2019
MR04 - N/A 20 April 2019
MR04 - N/A 20 April 2019
MR04 - N/A 20 April 2019
MR01 - N/A 12 April 2019
MR01 - N/A 12 April 2019
MR01 - N/A 12 April 2019
MR01 - N/A 12 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 28 August 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 03 October 2017
AD01 - Change of registered office address 02 October 2017
PSC08 - N/A 04 September 2017
CS01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 20 October 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 07 October 2015
AA01 - Change of accounting reference date 11 May 2015
MR01 - N/A 13 April 2015
MR01 - N/A 10 April 2015
SH01 - Return of Allotment of shares 07 April 2015
SH01 - Return of Allotment of shares 18 March 2015
RESOLUTIONS - N/A 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2014
SH01 - Return of Allotment of shares 08 December 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
MR01 - N/A 08 October 2014
NEWINC - New incorporation documents 20 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 01 October 2016 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 25 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.