DOWNSVIEW DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mr James Anthony Ford on 2024-10-20

View Document

30/10/2430 October 2024 Director's details changed for Mrs Linda Jane Ford on 2024-10-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Appointment of Mr James Anthony Ford as a director on 2024-02-26

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Director's details changed for Mrs Linda Jane Ford on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 91 Boundary Road Hove BN3 7GA England to Unit 5 Harwood Business Centre Harwood Road Littlehampton BN17 7AU on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Overhill Group Limited as a person with significant control on 2021-12-09

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERHILL GROUP LIMITED

View Document

07/11/197 November 2019 CESSATION OF REBECCA JANE FORD AS A PSC

View Document

07/11/197 November 2019 CESSATION OF LINDA JANE FORD AS A PSC

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JANE FORD / 01/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE FORD / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA JANE FORD / 03/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 89A BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JANE FORD

View Document

05/11/175 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA WADLEY

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071809250002

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071809250001

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071809250002

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071809250001

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE FORD / 12/05/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 114 CARDEN AVENUE BRIGHTON EAST SUSSEX BN1 8NE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DERRY MAHER

View Document

07/01/137 January 2013 SECRETARY APPOINTED MRS ANGELA CAROL WADLEY

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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