Advanced company searchLink opens in new window

DOWANHALL ESTATES LTD

Company number 04811151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 MR04 Satisfaction of charge 048111510011 in full
05 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
03 Dec 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
02 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
02 Dec 2023 AD02 Register inspection address has been changed from 14 White Tree Court South Woodham Ferrers Essex CM3 7AL United Kingdom to 14 White Tree Court South Woodham Ferrers Chelmsford CM3 7AL
01 Nov 2023 AD02 Register inspection address has been changed from 57 Church Road Benfleet Essex SS7 4EU United Kingdom to 14 White Tree Court South Woodham Ferrers Essex CM3 7AL
23 Sep 2023 AD01 Registered office address changed from 15 Parkfields Benfleet SS7 3YT England to 14 White Tree Court South Woodham Ferrers Chelmsford CM3 7AL on 23 September 2023
11 Mar 2023 CH01 Director's details changed for Mr Julian Robert Waller on 11 March 2023
11 Mar 2023 CH01 Director's details changed for Miss Eleanor Frances Beales-Waller on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from 57 Church Road Benfleet Essex SS7 4EU to 15 Parkfields Benfleet SS7 3YT on 10 March 2023
18 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 30 June 2017
09 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Jun 2017 SH08 Change of share class name or designation
06 Jun 2017 MA Memorandum and Articles of Association
06 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association