DOWNSVIEW NORTH LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

27/05/2527 May 2025 Secretary's details changed for Ms Natasha Sullivan on 2025-05-25

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/01/256 January 2025 Registered office address changed from Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER United Kingdom to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 2025-01-06

View Document

04/10/244 October 2024 Notification of a person with significant control statement

View Document

03/10/243 October 2024 Termination of appointment of Josh Ashley Waters as a director on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from 22 Croft Road Westerham Kent TN16 1RY England to Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER United Kingdom to Deer Leap Deerleap Knockholt Road Sevenoaks Kent TN14 7ER on 2024-10-03

View Document

03/10/243 October 2024 Appointment of Ms Natasha Sullivan as a secretary on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Nicola Crane on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of George Andrew Barnett as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Jamie Black as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Suzanne Brooker as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Emmeline Martin as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Anna Terry as a director on 2024-10-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 68 Grafton Way London W1T 5DS to Fernham Homes Operations Ltd Brook House 43 Swan Street West Malling ME19 6HF on 2024-04-30

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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