DAVENPORT PROPERTIES LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM PETERBRIGDE HOUSE 3 PETERBRIDGE HOUSE NORTHAMPTON NN4 7HB ENGLAND

View Document

25/05/1925 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LATYMER DAVENPORT / 12/03/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR DAVENPORT / 14/02/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG UNITED KINGDOM

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA DAVENPORT / 14/02/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LATYMER DAVENPORT / 14/02/2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

19/08/1119 August 2011 ARTICLES OF ASSOCIATION

View Document

19/08/1119 August 2011 ADOPT ARTICLES 04/08/2011

View Document

18/08/1118 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 146432.8

View Document

14/02/1114 February 2011 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