CHARLES MCDOWELL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

13/09/2413 September 2024 Registration of charge 049829590001, created on 2024-09-12

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Registered office address changed from 55 Beauchamp Place London SW3 1NY England to 104 Whiteheads Grove London SW3 3HJ on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

02/10/202 October 2020 SECRETARY APPOINTED MR CHARLES WILLIAM JAMES MCDOWELL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, SECRETARY VANESSA MCDOWELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 77 CADOGAN GARDENS LONDON SW3 2RB ENGLAND

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 42 EGERTON GARDENS LONDON SW3 2BZ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM FLAT D 14-15 EGERTON GARDENS LONDON SW3 2BW ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM FIRST FLOOR 52 DRAYCOTT PLACE LONDON SW3 3BP UNITED KINGDOM

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA MCDOWELL / 15/11/2009

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM JAMES MCDOWELL / 15/11/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM FLAT 6 19 CADOGAN ROAD LONDON SW1X 9SA

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 148 WALTON STREET KENSINGTON & CHELSEA LONDON SW3 2JJ

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED CHARLES MCDOWELL PROPERTY SEARCH LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 148 WALTON STREET KENSINGTON LONDON SW3 2JJ

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 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