DB INNKEEPERS 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 NewConfirmation statement made on 2025-06-02 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr Matthew Downie as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Matthew Downie on 2023-04-20

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE / 01/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF GEORGE PETER BEARHAM AS A PSC

View Document

02/06/202 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 350

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILES ANDERTON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BEARHAM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR GILES WILLIAM ANDERTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER BEARHAM / 01/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/09/1617 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

02/03/162 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE GRANGE 103-104 GRANGE ROAD LONDON SE1 3BW

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE / 24/01/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE / 28/12/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER BEARHAM / 28/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER BEARHAM / 28/12/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE / 28/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM C/O CAYOS CONSULTING SERVICES 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088595750002

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DOWNIE / 15/04/2014

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088595750001

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED DOWNHAM INNKEEPERS LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information