DOWNING CORPORATE FINANCE LIMITED

02053006
10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF

Documents

Documents
Date Category Description Pages
17 Mar 2025 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Feb 2025 accounts Annual Accounts 9 Buy now
25 Feb 2025 officers Appointment of secretary (Mr Neil Michael Denniss) 2 Buy now
24 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 officers Change of particulars for director (Mr Grant Leslie Whitehouse) 2 Buy now
30 Sep 2024 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 1 Buy now
30 Sep 2024 officers Change of particulars for director (Mrs Rowan Jane Lewis) 2 Buy now
30 Sep 2024 officers Change of particulars for director (Anthony Michael Mcging) 2 Buy now
30 Sep 2024 officers Change of particulars for director (Mr Nicholas Peter Lewis) 2 Buy now
30 Sep 2024 officers Change of particulars for director (Mr Colin George Eric Corbally) 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 10 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 accounts Annual Accounts 12 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 officers Change of particulars for director (Mr Grant Leslie Whitehouse) 2 Buy now
19 Feb 2020 accounts Annual Accounts 10 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2019 officers Termination of appointment of director (Christopher Simon Lewis) 1 Buy now
10 Feb 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 officers Change of particulars for director (Mrs Rowan Jane Lewis) 2 Buy now
09 Feb 2018 accounts Annual Accounts 10 Buy now
28 Nov 2017 officers Change of particulars for director (Mr Colin George Eric Corbally) 2 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Simon Lewis) 2 Buy now
24 Nov 2017 officers Change of particulars for director (Anthony Michael Mcging) 2 Buy now
24 Nov 2017 officers Change of particulars for director (Mr Nicholas Peter Lewis) 2 Buy now
06 Nov 2017 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 1 Buy now
06 Nov 2017 officers Change of particulars for director (Mr Grant Leslie Whitehouse) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 accounts Annual Accounts 4 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2016 mortgage Registration of a charge 43 Buy now
03 Feb 2016 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 10 Buy now
05 Jun 2015 mortgage Registration of a charge 35 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
12 Nov 2014 annual-return Annual Return 10 Buy now
06 Oct 2014 officers Appointment of director (Mr Christopher Simon Lewis) 2 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 accounts Annual Accounts 4 Buy now
22 Jan 2014 mortgage Registration of a charge 17 Buy now
14 Nov 2013 annual-return Annual Return 9 Buy now
05 Mar 2013 accounts Annual Accounts 13 Buy now
20 Dec 2012 auditors Auditors Resignation Limited Company 1 Buy now
13 Nov 2012 annual-return Annual Return 9 Buy now
19 Oct 2011 annual-return Annual Return 9 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Grant Leslie Whitehouse) 2 Buy now
19 Oct 2011 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 2 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Colin George Eric Corbally) 2 Buy now
26 Sep 2011 accounts Annual Accounts 20 Buy now
19 Oct 2010 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 20 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 officers Appointment of director (Mr Grant Leslie Whitehouse) 2 Buy now
16 Jul 2010 officers Appointment of director (Mr Colin George Eric Corbally) 2 Buy now
23 Oct 2009 accounts Annual Accounts 19 Buy now
20 Oct 2009 annual-return Annual Return 8 Buy now
20 Oct 2009 officers Change of particulars for director (Anthony Michael Mcging) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Rowan Jane Lewis) 2 Buy now
27 Oct 2008 capital Ad 23/10/08\gbp si 175@1=175\gbp ic 3500/3675\ 3 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 6 Buy now
10 Sep 2008 accounts Annual Accounts 20 Buy now
29 Oct 2007 annual-return Return made up to 18/10/07; full list of members 4 Buy now
09 Oct 2007 officers New secretary appointed 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 accounts Annual Accounts 18 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ 1 Buy now
20 Oct 2006 annual-return Return made up to 18/10/06; full list of members 4 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
22 Aug 2006 accounts Annual Accounts 17 Buy now
19 Oct 2005 annual-return Return made up to 18/10/05; full list of members 4 Buy now
19 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Aug 2005 accounts Annual Accounts 16 Buy now
22 Oct 2004 annual-return Return made up to 18/10/04; full list of members 9 Buy now
02 Sep 2004 accounts Annual Accounts 15 Buy now
07 Nov 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
29 Aug 2003 accounts Annual Accounts 15 Buy now
30 Oct 2002 annual-return Return made up to 18/10/02; full list of members 7 Buy now
04 Sep 2002 accounts Annual Accounts 15 Buy now
13 May 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Feb 2002 accounts Annual Accounts 16 Buy now
15 Nov 2001 annual-return Return made up to 18/10/01; full list of members 7 Buy now
22 Dec 2000 accounts Annual Accounts 17 Buy now
14 Nov 2000 annual-return Return made up to 18/10/00; full list of members 7 Buy now
19 Apr 2000 address Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS 1 Buy now
23 Nov 1999 accounts Annual Accounts 18 Buy now