4 DOWRY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Termination of appointment of John Christopher Robert Bailey as a director on 2024-10-17

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

16/01/2416 January 2024 Appointment of Reverend Andrew Kenneth Keighley as a secretary on 2024-01-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Giuliano Gino Valentino as a director on 2023-03-09

View Document

20/02/2320 February 2023 Termination of appointment of Linda Margaret Duncan as a director on 2023-02-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BACK

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS ELIZABETH ELLEN BACK

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MORTON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 06/02/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 06/02/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 06/02/14 NO MEMBER LIST

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 06/02/13 NO MEMBER LIST

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/03/124 March 2012 06/02/12 NO MEMBER LIST

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 06/02/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 06/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORTON / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ROBERT BAILEY / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ROBERT BAILEY / 01/10/2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ATHERTON

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROWE

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH LAWLOR

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR ALAN MORTON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP ATHERTON

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR ALAN MORTON

View Document

10/10/0810 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 06/02/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 06/02/07

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 06/02/06

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 8-10 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PD

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company