DOWGATE GROUP LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Appointment of Mr Colin Mark Hughes as a director on 2025-05-09

View Document

11/05/2511 May 2025 Director's details changed for Mr David John Poutney on 2025-05-11

View Document

11/05/2511 May 2025 Appointment of Ms Lorna Mona Tilbian as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr David George Lis as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Edward Anthony Jones as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Stuart Melville Parkinson as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Simon David Carter as a director on 2025-05-09

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/06/2428 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-09-19

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

23/10/2323 October 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/06/235 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM TALISMAN HOUSE JUBILEE WALK THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1LQ

View Document

24/12/1824 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 631208

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BADGER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTOCK

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID JOHN POUTNEY

View Document

27/06/1627 June 2016 ADOPT ARTICLES 08/06/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JAMES RICHARD CHALLIS SERJEANT

View Document

10/06/1610 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 537500

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DROWN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKER

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 300000

View Document

14/02/1114 February 2011 11/02/11 STATEMENT OF CAPITAL GBP 200000

View Document

26/01/1126 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 100001

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOHN CLIVE MATTOCK

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED NEIL IVOR BADGER

View Document

13/01/1113 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 75003

View Document

05/01/115 January 2011 DIRECTOR APPOINTED RICHARD STEPHEN THACKER

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED PETER LORING DROWN

View Document

12/10/1012 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information