TREVOR DOWNING FINANCIAL MANAGEMENT (IFA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewChange of details for Mr Trevor John Downing as a person with significant control on 2025-01-16

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

13/08/2513 August 2025 NewChange of details for Mr Trevor John Downing as a person with significant control on 2025-08-11

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewResolutions

View Document

25/07/2525 July 2025 Change of details for Mr Trevor John Downing as a person with significant control on 2025-01-16

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

16/07/2516 July 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

16/04/2516 April 2025 Termination of appointment of Tom Woolley as a director on 2025-03-10

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-07-05

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Sub-division of shares on 2024-04-24

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

18/03/2418 March 2024 Appointment of Mr Tom Woolley as a director on 2024-02-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

01/07/211 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 ADOPT ARTICLES 30/10/2018

View Document

18/03/1918 March 2019 30/10/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED TREVOR DOWNING FINANCIAL MANAGEMENT (IFA) LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED DAVIDSON DOWNING LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOWNING / 18/11/2016

View Document

26/07/1826 July 2018 CESSATION OF CHRISTINE GUILIA HEE DOWNING AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOWNING / 30/06/2016

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOWNING / 30/06/2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOWNING

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018297730002

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GUILIA HEE DOWNING / 17/07/2014

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

15/10/1215 October 2012 SECOND FILING WITH MUD 16/07/12 FOR FORM AR01

View Document

02/10/122 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, GROUND FLOOR THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS CHRISTINE GUILIA HEE DOWNING

View Document

25/01/1225 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PORTMAN

View Document

08/11/108 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOWNING / 02/10/2009

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PORTMAN

View Document

01/02/101 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED TREVOR JOHN DOWNING

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, UNIT 9, THE REDLANDS CENTRE, COULSDON, SURRY, CR5 2HT

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED DAVIDSON MANSON AND PARTNERS LIM ITED CERTIFICATE ISSUED ON 21/02/08

View Document

19/10/0719 October 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: UNIT 1, THE REDLANDS CENTRE, COULSDON, SURREY CR5 2HR

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: UNIT 1, THE REDLANDS CENTRE, COULSDON, SURREY CR5 2HR

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY CR0 0XZ

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: CAPP HOUSE, 96 SOUTH END, CROYDON, SURREY CR0 1DQ

View Document

31/08/0031 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 16/07/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: MORTIMER HOUSE, 37/41 MORTIMER STREET, LONDON, W1N 7RJ

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/11/8725 November 1987 NC INC ALREADY ADJUSTED

View Document

25/11/8725 November 1987 WD 05/11/87 AD 12/10/87--------- £ SI 900@1=900 £ IC 100/1000

View Document

25/11/8725 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/87

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/07/8729 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/07/844 July 1984 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