DOWNSWAY 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
25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr Brian Haughey as a secretary on 2021-06-23

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/07/215 July 2021 Termination of appointment of John Meadows as a director on 2021-06-23

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD WINSTANLEY / 30/06/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR JOHN MEADOWS

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA LLOYD

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: THE GABLES HIGH STREET, BARLEY, ROYSTON, HERTFORDSHIRE SG8 8HY

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: BELVUE HOUSE, BELL LANE, HIGH STREET, STEVENAGE, HERTS SG1 3HW

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: BLUECOATS HOUSE, BLUECOATS AVENUE, HERTFORD, HERTS SG14 1PB

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/08/90; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 2/6 BALDOCK STREET, WARE, HERTFORDSHIRE, SG12 9DZ

View Document

21/05/9021 May 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ALTER MEM AND ARTS 060388

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 COMPANY NAME CHANGED SITEIDEAL PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/03/88

View Document

22/12/8722 December 1987 ALTER MEM AND ARTS 141287

View Document

14/12/8714 December 1987 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