This company is commonly known as Downland Services Limited. The company was founded 28 years ago and was given the registration number 03095167. The firm's registered office is in NEWBURY. You can find them at The Surgery, Chieveley, Newbury, Berkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | DOWNLAND SERVICES LIMITED |
---|---|---|
Company Number | : | 03095167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Surgery, Chieveley, Newbury, Berkshire, RG20 8UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY | Director | 16 February 2023 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 23 March 2018 | Active |
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY | Director | 12 March 2019 | Active |
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY | Director | 12 March 2019 | Active |
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY | Director | 16 February 2023 | Active |
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY | Director | 22 January 2024 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Secretary | 26 September 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 24 August 1995 | Active |
Boundary House, Compton, Newbury, RG20 6PP | Director | 26 September 1995 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 26 September 1995 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 06 September 2013 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 26 September 1995 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 01 October 2009 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 26 September 1995 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 06 September 2013 | Active |
White House, Marridge Hill, Ramsbury, Marlborough, SN8 2HG | Director | 01 September 1997 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 23 March 2018 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 26 September 1995 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 26 September 1995 | Active |
The Surgery, Chieveley, Newbury, RG20 8UY | Director | 26 September 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 24 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2019-09-16 | Capital | Capital allotment shares. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.