DOWNTOWN 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
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Notification of Alana Jill Coulter as a person with significant control on 2022-12-19

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

13/10/2313 October 2023 Change of details for Mr Allen James Coulter as a person with significant control on 2022-12-19

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Change of details for Mr Allen James Coulter as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from 16 Greenmill Muckamore BT41 4SR to 3 Fort Lodge Ballytweedy Manor Muckamore Antrim BT41 4FZ on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Allen James Coulter on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN JAMES COULTER

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MRS ALANA JILL COULTER

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

03/11/203 November 2020 CESSATION OF DENIS HUGH JAMES COULTER AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS HUGH JAMES COULTER

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 SECRETARY APPOINTED MR ALLEN JAMES COULTER

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COULTER

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COULTER

View Document

06/09/196 September 2019 CESSATION OF JACQUELINE ELIZABETH COULTER AS A PSC

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ALLEN JAMES COULTER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH COULTER / 30/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1018 May 2010 RESOLUTION STATING A SHARE SALE AND PURCHASE AGREEMENT 28/04/2010

View Document

12/05/1012 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 25006

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEN

View Document

08/02/108 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH COULTER / 01/04/2005

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH COULTER / 01/04/2005

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH COULTER / 01/04/2005

View Document

16/12/0916 December 2009 CHANGE PERSON AS DIRECTOR

View Document

29/05/0929 May 2009 31/12/08 ANNUAL ACCTS

View Document

03/10/083 October 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

08/09/088 September 2008 CHANGE IN SIT REG ADD

View Document

18/08/0818 August 2008 31/12/07 ANNUAL ACCTS

View Document

25/10/0725 October 2007 31/12/06 ANNUAL ACCTS

View Document

18/10/0718 October 2007 30/09/07 ANNUAL RETURN FORM

View Document

08/10/068 October 2006 30/09/06 ANNUAL RETURN FORM

View Document

08/10/068 October 2006 31/12/05 ANNUAL ACCTS

View Document

25/10/0525 October 2005 31/12/04 ANNUAL ACCTS

View Document

20/10/0520 October 2005 30/09/05 ANNUAL RETURN FORM

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

12/10/0412 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

14/10/0314 October 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

04/07/034 July 2003 31/12/02 ANNUAL ACCTS

View Document

24/04/0324 April 2003 AUDITOR RESIGNATION

View Document

17/10/0217 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

26/09/0226 September 2002 31/12/01 ANNUAL ACCTS

View Document

15/01/0215 January 2002 CHANGE IN SIT REG ADD

View Document

20/10/0120 October 2001 31/12/00 ANNUAL ACCTS

View Document

10/10/0110 October 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

04/10/004 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

20/09/0020 September 2000 31/12/99 ANNUAL ACCTS

View Document

13/10/9913 October 1999 31/12/98 ANNUAL ACCTS

View Document

08/10/998 October 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

12/10/9812 October 1998 31/12/97 ANNUAL ACCTS

View Document

08/10/988 October 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

17/11/9717 November 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

28/10/9728 October 1997 31/12/96 ANNUAL ACCTS

View Document

20/11/9620 November 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

29/10/9629 October 1996 31/12/95 ANNUAL ACCTS

View Document

30/10/9530 October 1995 31/12/94 ANNUAL ACCTS

View Document

27/10/9527 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

27/10/9427 October 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

27/10/9427 October 1994 31/12/93 ANNUAL ACCTS

View Document

22/12/9322 December 1993 30/09/93 ANNUAL RETURN SHUTTLE

View Document

02/12/932 December 1993 31/12/92 ANNUAL ACCTS

View Document

07/12/927 December 1992 31/12/91 ANNUAL ACCTS

View Document

09/10/929 October 1992 30/09/92 ANNUAL RETURN FORM

View Document

26/11/9126 November 1991 30/09/91 ANNUAL RETURN

View Document

26/11/9126 November 1991 31/12/90 ANNUAL ACCTS

View Document

01/02/911 February 1991 31/12/89 ANNUAL ACCTS

View Document

30/08/9030 August 1990 13/08/90 ANNUAL RETURN

View Document

24/08/9024 August 1990 CHANGE IN SIT REG ADD

View Document

08/12/898 December 1989 31/12/88 ANNUAL ACCTS

View Document

29/08/8929 August 1989 07/07/89 ANNUAL RETURN

View Document

10/06/8910 June 1989 CHANGE OF DIRS/SEC

View Document

11/03/8911 March 1989 31/12/87 ANNUAL ACCTS

View Document

06/03/896 March 1989 CHANGE OF DIRS/SEC

View Document

20/01/8920 January 1989 CHANGE OF DIRS/SEC

View Document

14/10/8814 October 1988 CHANGE IN SIT REG ADD

View Document

14/10/8814 October 1988 11/04/88 ANNUAL RETURN

View Document

25/01/8825 January 1988 31/12/86 ANNUAL ACCTS

View Document

08/01/888 January 1988 CHANGE OF DIRS/SEC

View Document

06/07/876 July 1987 03/04/87 ANNUAL RETURN

View Document

06/05/876 May 1987 31/12/86 ANNUAL RETURN

View Document

01/12/861 December 1986 31/12/85 ANNUAL ACCTS

View Document

18/11/8618 November 1986 31/12/84 ANNUAL RETURN

View Document

13/12/8513 December 1985 02/12/85 ANNUAL RETURN

View Document

27/11/8527 November 1985 31/12/84 ANNUAL ACCTS

View Document

28/12/8428 December 1984 31/12/83 ANNUAL RETURN

View Document

10/10/8410 October 1984 31/12/83 ANNUAL ACCTS

View Document

11/02/8311 February 1983 31/12/82 ANNUAL RETURN

View Document

05/01/835 January 1983 SITUATION OF REG OFFICE

View Document

28/06/8228 June 1982 NOTICE OF ARD

View Document

05/02/825 February 1982 RETURN OF ALLOTS (CASH)

View Document

31/12/8131 December 1981 31/12/81 ANNUAL RETURN

View Document

08/05/818 May 1981 MEMORANDUM AND ARTICLES

View Document

27/04/8127 April 1981 SPECIAL/EXTRA RESOLUTION

View Document

13/02/8113 February 1981 31/12/80 ANNUAL RETURN

View Document

26/09/8026 September 1980 PARTICULARS RE DIRECTORS

View Document

26/09/8026 September 1980 PARTICULARS RE DIRECTORS

View Document

26/03/8026 March 1980 31/12/79 ANNUAL RETURN

View Document

09/05/799 May 1979 31/12/78 ANNUAL RETURN

View Document

29/03/7929 March 1979 PARTICULARS RE DIRECTORS

View Document

25/09/7825 September 1978 SITUATION OF REG OFFICE

View Document

26/05/7826 May 1978 31/12/77 ANNUAL RETURN

View Document

22/06/7722 June 1977 MEMORANDUM AND ARTICLES

View Document

20/05/7720 May 1977 SPECIAL/EXTRA RESOLUTION

View Document

13/05/7713 May 1977 RETURN OF ALLOTS (CASH)

View Document

02/05/772 May 1977 NOT OF INCR IN NOM CAP

View Document

26/04/7726 April 1977 31/12/76 ANNUAL RETURN

View Document

14/03/7714 March 1977 PARS RE MORTAGE

View Document

01/02/771 February 1977 PARTICULARS RE DIRECTORS

View Document

15/06/7615 June 1976 PARTICULARS RE DIRECTORS

View Document

12/03/7612 March 1976 31/12/75 ANNUAL RETURN

View Document

22/01/7622 January 1976 SITUATION OF REG OFFICE

View Document

27/05/7527 May 1975 31/12/74 ANNUAL RETURN

View Document

03/06/743 June 1974 RETURN OF ALLOTS (CASH)

View Document

03/06/743 June 1974 PARTICULARS RE DIRECTORS

View Document

03/06/743 June 1974 31/12/72 ANNUAL RETURN

View Document

12/11/7312 November 1973 31/12/73 ANNUAL RETURN

View Document

05/06/725 June 1972 31/12/71 ANNUAL RETURN

View Document

29/01/7129 January 1971 RETURN OF ALLOTS (CASH)

View Document

29/01/7129 January 1971 31/12/70 ANNUAL RETURN

View Document

05/11/705 November 1970 SITUATION OF REG OFFICE

View Document

05/11/705 November 1970 PARTICULARS RE DIRECTORS

View Document

24/07/7024 July 1970 STATEMENT OF NOMINAL CAP

View Document

24/07/7024 July 1970 ARTICLES

View Document

24/07/7024 July 1970 DECL ON COMPL ON INCORP

View Document

24/07/7024 July 1970 MEMORANDUM

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