9 DOWRY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mrs Alicia Del Carmen Rickus on 2025-08-07

View Document

03/05/253 May 2025 Appointment of Box Property Management Limited as a secretary on 2025-05-01

View Document

03/05/253 May 2025 Director's details changed for Mr David John Engledew on 2025-05-01

View Document

03/05/253 May 2025 Termination of appointment of Bns Services Limited as a secretary on 2025-04-30

View Document

03/05/253 May 2025 Director's details changed for Mr Guy Bailey Bradshaw on 2025-05-01

View Document

03/05/253 May 2025 Director's details changed for Mrs Mandy Jane Bradshaw on 2025-05-01

View Document

03/05/253 May 2025 Director's details changed for Mr Keith Andrew Conway on 2025-05-01

View Document

03/05/253 May 2025 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 11 Waveney Road Keynsham Bristol BS31 1RX on 2025-05-03

View Document

03/05/253 May 2025 Director's details changed for Mrs Alison Linda Engledew on 2025-05-01

View Document

03/05/253 May 2025 Director's details changed for Ms Elen Swetman on 2025-05-01

View Document

03/05/253 May 2025 Director's details changed for Ms Lydia Hawkins on 2025-05-01

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Appointment of Ms Elen Swetman as a director on 2024-08-07

View Document

08/07/248 July 2024 Notification of a person with significant control statement

View Document

05/07/245 July 2024 Cessation of Guy Bailey Bradshaw as a person with significant control on 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

05/02/245 February 2024 Termination of appointment of Janek Szkoda as a director on 2024-02-02

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Lucy Hopkins as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Robert William Price as a director on 2023-10-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Keith Conway as a director on 2022-05-16

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Katherine Jane Moger as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Hayley Morris as a director on 2022-01-13

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Guy Bailey Bradshaw on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Director's details changed for Ms Katherine Jane Moger on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Alicia Del Carmen Rickus on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Ms Hayley Morris on 2021-01-01

View Document

30/06/2130 June 2021 Director's details changed for Mr David John Engledew on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Alison Linda Engledew on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Mandy Jane Bradshaw on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Ms Lydia Hawkins on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Janek Szkoda on 2021-06-30

View Document

24/06/2124 June 2021 Appointment of Miss Lucy Hopkins as a director on 2021-06-22

View Document

23/06/2123 June 2021 Appointment of Mr Robert Price as a director on 2021-06-22

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

04/06/204 June 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR GUY BRADSHAW / 03/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 9 DOWRY SQUARE BRISTOL BS8 4SH ENGLAND

View Document

02/04/202 April 2020 CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY JANEK SZKODA

View Document

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

View Accounts

13/07/1913 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 7

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS HAYLEY MORRIS

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MR JANEK SZKODA

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE VYNE HOUSE PARK ROAD BANSTEAD SURREY SM7 3EF ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 32 DARNLEY AVENUE HORFIELD BRISTOL BRISTOL BS7 0BS

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 DIRECTOR APPOINTED MR JANEK SZKODA

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS ALICIA DEL CARMEN RICKUS

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS LYDIA HAWKINS

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GUY BAILEY BRADSHAW

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS KATHERINE JANE MOGER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS ALISON LINDA ENGLEDEW

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS MANDY JANE BRADSHAW

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DAVID JOHN ENGLEDEW

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 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