DAVIDIA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/05/2314 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Shaun Terence Savage on 2021-07-22

View Document

09/01/239 January 2023 Director's details changed for Mr Anthony Simon Christofis on 2021-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE LA GORCE

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 12/03/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / HORSHAM HOLDINGS LTD / 23/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 67-68 JERMYN STREET LONDON SW1Y 6NY ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098738120002

View Document

21/08/1721 August 2017 ALTER ARTICLES 20/06/2017

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098738120006

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098738120004

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098738120005

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098738120003

View Document

14/06/1714 June 2017 PREVSHO FROM 30/11/2016 TO 30/06/2016

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098738120001

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMS

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR GUILLAUME PIERRE, MARIE, EDOUARD DE LA GORCE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULLER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR SHAUN TERENCE SAVAGE

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098738120002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 2 BEDFORD PLACE LONDON WC1B 5AH

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098738120001

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE LA GORCE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE LA GORCE

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR WILLIAM ALFRED BULLER

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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