DOWNS COURT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mrs Jayne Marie Whyte as a director on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from Flat 2 Flat 2 154 Sandgate Road Folkestone Kent CT20 2HU England to Flat 2 154 Sandgate Road Folkestone Kent CT20 2HU on 2025-04-11

View Document

11/04/2511 April 2025 Notification of Johan Flybring as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr David Robert Whyte as a director on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from Flat 4, 154 Sandgate Road Folkestone CT20 2HU England to Flat 2 Flat 2 154 Sandgate Road Folkestone Kent CT20 2HU on 2025-04-11

View Document

28/03/2528 March 2025 Termination of appointment of Ivor Clifford Pugh as a director on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Ivor Clifford Pugh as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Karen Pugh as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Ivor Clifford Pugh as a secretary on 2025-03-28

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-09-10

View Document

10/09/2410 September 2024 Annual accounts for year ending 10 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

23/11/2323 November 2023 Appointment of Mr Johan Oscar Petter Flybring as a director on 2023-11-14

View Document

23/11/2323 November 2023 Appointment of Ms Ella Martine Gauntlett as a director on 2023-11-14

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-09-10

View Document

14/11/2314 November 2023 Termination of appointment of Clive Parry as a director on 2023-11-03

View Document

10/09/2310 September 2023 Annual accounts for year ending 10 Sep 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-10

View Document

10/09/2210 September 2022 Annual accounts for year ending 10 Sep 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-09-10

View Document

10/09/2110 September 2021 Annual accounts for year ending 10 Sep 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/09/20

View Document

10/09/2010 September 2020 Annual accounts for year ending 10 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/09/19

View Document

10/09/1910 September 2019 Annual accounts for year ending 10 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CLIVE PARRY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR TARYN HAURITZ

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ELDRIDGE

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/09/18

View Document

10/09/1810 September 2018 Annual accounts for year ending 10 Sep 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR I C PUGH

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/09/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR PAUL JONATHON ELDRIDGE

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MISS TARYN REBECCA HAURITZ

View Document

10/09/1710 September 2017 Annual accounts for year ending 10 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/09/174 September 2017 CESSATION OF BARRIE ROBERT CREES AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE CREES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 10 September 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR IVOR CLIFFORD PUGH

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY BARRIE CREES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS KAREN PUGH

View Document

29/03/1729 March 2017 Registered office address changed from , Flat 2 154 Sandgate Road, Folkestone, Kent, CT20 2HU to Flat 2 154 Sandgate Road Folkestone Kent CT20 2HU on 2017-03-29

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY PREETAL CHHEENA

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MR IVOR CLIFFORD PUGH

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FLAT 2 154 SANDGATE ROAD FOLKESTONE KENT CT20 2HU

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY BARRIE CREES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts for year ending 10 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 10 September 2015

View Document

17/09/1517 September 2015 TERMINATE SEC APPOINTMENT

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR BARRIE ROBERT CREES

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PREETAL CHHEENA / 01/08/2015

View Document

16/09/1516 September 2015 Registered office address changed from , 24 High Path Road, Guildford, Surrey, GU1 2QG to Flat 2 154 Sandgate Road Folkestone Kent CT20 2HU on 2015-09-16

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 24 HIGH PATH ROAD GUILDFORD SURREY GU1 2QG

View Document

10/09/1510 September 2015 Annual accounts for year ending 10 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 10 September 2014

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR BARRIE ROBERT CREES

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA HARMSWORTH

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS HANNAH DEMPSEY PIPER

View Document

10/09/1410 September 2014 Annual accounts for year ending 10 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 10 September 2013

View Document

10/09/1310 September 2013 Annual accounts for year ending 10 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 10 September 2012

View Document

10/09/1210 September 2012 Annual accounts for year ending 10 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 10 September 2011

View Document

20/09/1120 September 2011 Registered office address changed from , 209a Cheriton High Street, Folkestone, Kent, CT19 4HW on 2011-09-20

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 209A CHERITON HIGH STREET FOLKESTONE KENT CT19 4HW

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PREETAL PATEL / 17/10/2010

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PREETAL PATEL / 17/10/2010

View Document

13/04/1113 April 2011 10/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELENA HARMSWORTH / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREETAL PATEL / 01/09/2010

View Document

27/04/1027 April 2010 10/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 10/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/06

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: FLAT 3 154 SANDGATE ROAD FOLKESTONE KENT

View Document

24/01/0724 January 2007

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/09/02

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 10/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 10/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 10/09/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 10/09/98

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 10/09/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 10/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 10/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 10/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 10/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 10/09/92

View Document

23/02/9323 February 1993 ACCOUNTING REF. DATE SHORT FROM 11/10 TO 10/09

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ADOPT MEM AND ARTS 24/09/91

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/10

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 SECRETARY RESIGNED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED GISLIKON LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

11/09/9111 September 1991 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