CHRIS DAVIES ESTATE AGENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Harreli Limited as a person with significant control on 2025-07-10

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Director's details changed for Mr Andrew Fenton on 2025-01-10

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-08-30 with updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 01/05/21 STATEMENT OF CAPITAL GBP 105

View Document

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045130970001

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENTON / 10/12/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 CESSATION OF CHRISTOPHER PETER DAVIES AS A PSC

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRELI LIMITED

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045130970001

View Document

03/01/203 January 2020 16/08/02 STATEMENT OF CAPITAL GBP 104

View Document

19/12/1919 December 2019 ADOPT ARTICLES 01/10/2019

View Document

06/12/196 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2019

View Document

05/09/195 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENTON / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER DAVIES / 15/08/2019

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE PATUTO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER DAVIES / 01/08/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENTON / 27/08/2015

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ANDREW FENTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE SNOOKES

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY MARJORIE PARSONS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED CAROLINE PATUTO

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PENELOPE SNOOKES

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF5 2DY

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information