DOWNS VIEW LODGE (SURBITON) MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Appointment of Michelle Louise Hawkins as a director on 2025-03-24

View Document

04/03/254 March 2025 Appointment of Dylan Charles Mcguinness as a director on 2025-03-04

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Termination of appointment of Maria Teresa Rodriguez as a director on 2024-06-06

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 07/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL JONES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS LAURA BRACKWELL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MARIA TERESA RODRIGUEZ

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED SARAH ELIZABETH RICHARDSON

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT PRINGLE

View Document

06/06/176 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 12/08/2016

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 12/07/2016

View Document

28/01/1628 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 23/01/16 NO MEMBER LIST

View Document

13/03/1513 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 23/01/15 NO MEMBER LIST

View Document

05/02/145 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 23/01/14 NO MEMBER LIST

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSSON

View Document

05/03/135 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 23/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012

View Document

29/02/1229 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 23/01/12 NO MEMBER LIST

View Document

15/02/1115 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 23/01/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR IAN ROBERT PRINGLE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MICHAEL LESTER PRESLAND

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN ALISTAIR WILSON

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR. ROBERT DOUGLAS SPENCER HEALD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS SPENCER HEALD

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR IAN ALISTAIR WILSON

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR. ROBERT DOUGLAS SPENCER HEALD

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLIKEN

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY GORDON MILLIKEN

View Document

10/02/1010 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 23/01/10 NO MEMBER LIST

View Document

19/03/0919 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR IAN ALISTAIR WILSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 22 DOWNS VIEW LODGE OAKHILL ROAD SURBITON SURREY KT6 6EG

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 23/01/02

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ANNUAL RETURN MADE UP TO 23/01/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 23/01/00

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 ANNUAL RETURN MADE UP TO 23/01/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 23/01/98

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 ANNUAL RETURN MADE UP TO 23/01/97

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 23/01/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9514 February 1995 ANNUAL RETURN MADE UP TO 23/01/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/02/944 February 1994 ANNUAL RETURN MADE UP TO 23/01/94

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 23/01/93

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 12 DOWNS VIEW LODGE OAK HILL ROAD SURBITON SURREY KT6 6EG

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 23/01/92

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/02/915 February 1991 ANNUAL RETURN MADE UP TO 23/01/91

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 ANNUAL RETURN MADE UP TO 30/09/89

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/02/891 February 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

28/02/8828 February 1988 ANNUAL RETURN MADE UP TO 30/09/87

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/03/876 March 1987 ANNUAL RETURN MADE UP TO 30/09/86

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/06/6827 June 1968 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