DAVAAR PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

06/01/226 January 2022 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALLAS PETER RHODES / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL DOCHERTY / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5253280005

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5253280004

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5253280003

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5253280002

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5253280001

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL DOCHERTY / 11/04/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED IAN CAMPBELL DOCHERTY

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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