DOUBLEDOWN 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
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Change of details for Mr Michael John O'brien as a person with significant control on 2016-10-27

View Document

13/06/2513 June 2025 Notification of Harvey Brooks as a person with significant control on 2016-10-27

View Document

11/03/2511 March 2025 Registration of charge 056047900018, created on 2025-02-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/09/2430 September 2024 Registration of charge 056047900017, created on 2024-09-30

View Document

30/09/2430 September 2024 Registration of charge 056047900016, created on 2024-09-30

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Registration of charge 056047900015, created on 2024-07-01

View Document

13/06/2413 June 2024 Registration of charge 056047900014, created on 2024-05-31

View Document

08/03/248 March 2024 Registration of charge 056047900013, created on 2024-03-07

View Document

08/03/248 March 2024 Registration of charge 056047900012, created on 2024-03-07

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/10/2330 October 2023 Registration of charge 056047900011, created on 2023-10-24

View Document

25/10/2325 October 2023 Registration of charge 056047900010, created on 2023-10-24

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Registration of charge 056047900009, created on 2023-04-14

View Document

17/04/2317 April 2023 Registration of charge 056047900008, created on 2023-04-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

24/10/2224 October 2022 Registration of charge 056047900007, created on 2022-10-20

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Michael John O'brien on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Michael John O'brien on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Michael John O'brien as a person with significant control on 2022-09-26

View Document

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

View Document

26/09/2226 September 2022 Director's details changed for Mr Harvey Richard Brooks on 2022-09-26

View Document

21/01/2221 January 2022 Registration of charge 056047900006, created on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 248 BLACKFEN ROAD BLACKFEN SIDCUP KENT DA15 8PW

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

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

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/1017 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD BROOKS / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O`BRIEN / 02/10/2009

View Document

09/12/099 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 248 BLACKFEN ROAD SIDCUP KENT DA1 8PW

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 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