Advanced company searchLink opens in new window

DOWNRIVER HOLDINGS LTD

Company number 11638153

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)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
23 Jun 2023 CH01 Director's details changed for Mr Mark William Quinn on 22 June 2023
22 Jun 2023 PSC04 Change of details for Mr Joseph David Selby as a person with significant control on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Joseph David Selby 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
17 Feb 2023 MR01 Registration of charge 116381530003, created on 15 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Mark William Quinn on 29 August 2019
01 Apr 2021 MR01 Registration of charge 116381530001, created on 1 April 2021
01 Apr 2021 MR01 Registration of charge 116381530002, created on 1 April 2021
06 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
21 Oct 2020 CH01 Director's details changed for Mr Joseph David Selby on 2 October 2020
21 Oct 2020 PSC04 Change of details for Mr Joseph David Selby as a person with significant control on 2 October 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Nov 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
31 Oct 2019 CH01 Director's details changed for Mr Mark William Quinn on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to The Cow Shed Highland Court Farm Bridge Kent CT4 5HW on 29 August 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,000
08 Nov 2018 PSC02 Notification of Quinn Estates Limited as a person with significant control on 5 November 2018