DOWNS PROPERTIES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Change of details for Allum Associates Limited as a person with significant control on 2021-11-10

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046526970006

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM MARIA HOUSE 35 MILLERS RD BRIGHTON BN1 5NP

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046526970006

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046526970005

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 COMPANY NAME CHANGED ST.JAMES ESTATES (SUSSEX) LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EASR SUSSEX BN1 5NP

View Document

17/02/0617 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 S366A DISP HOLDING AGM 16/11/04

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED HASTINGS ROAD DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 05/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED NAZARETH HOUSE (DEVELOPMENTS) LI MITED CERTIFICATE ISSUED ON 11/03/03

View Document

30/01/0330 January 2003 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