C DAVIS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-01-21 with updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Appointment of Mr Henry Colin Davis as a director on 2021-12-15 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1-3 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/09/1614 September 2016 | 15/07/16 STATEMENT OF CAPITAL GBP 2080 |
27/01/1627 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 14/08/2015 |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 14/08/2015 |
14/08/1514 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DAVID DICKENS / 14/08/2015 |
13/08/1513 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DAVID DICKENS / 12/08/2015 |
06/02/156 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 30/05/2011 |
31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DAVID DICKENS / 07/03/2010 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 07/03/2011 |
04/03/114 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIS / 08/03/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/02/057 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/02/036 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/04/0211 April 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0118 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0115 February 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
09/02/019 February 2001 | DIRECTOR RESIGNED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | SECRETARY RESIGNED |
01/02/011 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company