Advanced company searchLink opens in new window

DOWNRIVER PROPERTIES LIMITED

Company number 06334694

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)
06 Feb 2024 MR04 Satisfaction of charge 063346940006 in full
06 Feb 2024 MR04 Satisfaction of charge 063346940008 in full
06 Feb 2024 MR04 Satisfaction of charge 063346940007 in full
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
23 Jun 2023 PSC05 Change of details for Downriver Holdings Limited as a person with significant control on 22 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Mark William Quinn on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from The Cow Shed Highland Court Farm Bridge Kent CT4 5HW United Kingdom to 237 Westcombe Hill London SE3 7DW on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Joseph David Selby on 22 June 2023
17 Feb 2023 MR01 Registration of charge 063346940009, created on 15 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Mark William Quinn on 29 August 2019
19 Aug 2021 MR01 Registration of charge 063346940008, created on 18 August 2021
07 Apr 2021 MR01 Registration of charge 063346940007, created on 1 April 2021
01 Apr 2021 MR01 Registration of charge 063346940006, created on 1 April 2021
22 Oct 2020 CH01 Director's details changed for Mr Joseph David Selby on 2 October 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 600
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 CH01 Director's details changed for Mr Mark William Quinn on 29 August 2019
24 Oct 2019 PSC05 Change of details for Downriver Holdings Limited as a person with significant control on 29 August 2019