About

Registered Number: 03715629
Date of Incorporation: 18/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

Founded in 1999, The Downland Partnership Ltd has its registered office in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Ault, Robin, Vaquero Munoz, Eduardo, Davies, Anthony Graham Tudor, Mowatt, William Wells Hamilton, Stevens, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULT, Robin 01 August 2020 - 1
VAQUERO MUNOZ, Eduardo 01 August 2020 - 1
DAVIES, Anthony Graham Tudor 18 February 1999 01 August 2020 1
MOWATT, William Wells Hamilton 18 February 1999 01 August 2020 1
STEVENS, David 18 February 1999 07 July 2003 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 April 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 28 February 2012
AD04 - Change of location of company records to the registered office 28 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 02 March 2000
225 - Change of Accounting Reference Date 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.