DOUBLEDOWN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
13/06/2513 June 2025 | Change of details for Mr Michael John O'brien as a person with significant control on 2016-10-27 |
13/06/2513 June 2025 | Notification of Harvey Brooks as a person with significant control on 2016-10-27 |
11/03/2511 March 2025 | Registration of charge 056047900018, created on 2025-02-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/09/2430 September 2024 | Registration of charge 056047900017, created on 2024-09-30 |
30/09/2430 September 2024 | Registration of charge 056047900016, created on 2024-09-30 |
15/07/2415 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
03/07/243 July 2024 | Registration of charge 056047900015, created on 2024-07-01 |
13/06/2413 June 2024 | Registration of charge 056047900014, created on 2024-05-31 |
08/03/248 March 2024 | Registration of charge 056047900013, created on 2024-03-07 |
08/03/248 March 2024 | Registration of charge 056047900012, created on 2024-03-07 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with updates |
30/10/2330 October 2023 | Registration of charge 056047900011, created on 2023-10-24 |
25/10/2325 October 2023 | Registration of charge 056047900010, created on 2023-10-24 |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Registration of charge 056047900009, created on 2023-04-14 |
17/04/2317 April 2023 | Registration of charge 056047900008, created on 2023-04-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
24/10/2224 October 2022 | Registration of charge 056047900007, created on 2022-10-20 |
27/09/2227 September 2022 | Secretary's details changed for Mr Michael John O'brien on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Michael John O'brien on 2022-09-26 |
26/09/2226 September 2022 | Change of details for Mr Michael John O'brien as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Registered office address changed from 6-8 Esparto Way South Darenth Dartford DA4 9FF England to 237 Westcombe Hill London SE3 7DW on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Harvey Richard Brooks on 2022-09-26 |
21/01/2221 January 2022 | Registration of charge 056047900006, created on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 248 BLACKFEN ROAD BLACKFEN SIDCUP KENT DA15 8PW |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/05/1726 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM SUITE 14, KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR ENGLAND |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
17/11/1017 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD BROOKS / 02/10/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O`BRIEN / 02/10/2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/08/0927 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/08/0927 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/08/0914 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/08/0914 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 248 BLACKFEN ROAD SIDCUP KENT DA1 8PW |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/11/0721 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O ORMEREODS GREEN DRAGON HOUSE 64-70 HIGH STREET CROYDON CR0 9XN |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | DIRECTOR RESIGNED |
11/11/0511 November 2005 | SECRETARY RESIGNED |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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