DAVIDSONS PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Notification of Robert Edward Charles Wilson as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Notification of Beacon Hill Group 2010 Limited as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Notification of James David Wilson as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Notification of David William Wilson as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/12/2424 December 2024 Notification of Richard William Henry Wilson as a person with significant control on 2024-12-24

View Document

25/10/2425 October 2024 Registration of charge 070876820007, created on 2024-10-21

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registration of charge 070876820005, created on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 070876820006, created on 2024-07-03

View Document

13/05/2413 May 2024 Satisfaction of charge 070876820002 in full

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM FISHERS SOLICITORS 4 - 8 KILWARDBY STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2FU

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CESSATION OF BEACON HILL GROUP 2010 LIMITED AS A PSC

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTIAN JOHN O'CONNELL

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/12/1220 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 COMPANY NAME CHANGED THE PORTAL NOTTINGHAM LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

18/03/1118 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

09/02/119 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 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