DAVIL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300005

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300008

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR KARL MULLAN / 31/08/2018

View Document

18/04/2018 April 2020 31/08/16 STATEMENT OF CAPITAL GBP 220001

View Document

06/04/206 April 2020 PREVEXT FROM 31/08/2019 TO 28/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR KARL CAMILLUS MULLAN / 01/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CAMILLUS MULLAN / 01/11/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR HASSAN AHMED

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300009

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300007

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300008

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300006

View Document

28/11/1828 November 2018 CESSATION OF FERGAL MULLAN AS A PSC

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR HASSAN ALI AHMED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300007

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300006

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300004

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300003

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300002

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0703300001

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300005

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300004

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300003

View Document

12/09/1512 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL MULLAN / 30/08/2014

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300002

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0703300001

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLAN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY ANNIE MULLAN

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR FERGAL MULLAN

View Document

27/09/1427 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN MULLAN

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MULLAN / 29/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MULLAN / 29/08/2010

View Document

07/09/107 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLAN / 29/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/108 May 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

09/01/109 January 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

10/11/0810 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/11/0810 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/11/0810 November 2008 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 CHANGE IN SIT REG ADD

View Document

10/11/0810 November 2008 UPDATED MEM AND ARTS

View Document

10/11/0810 November 2008 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 CHANGE OF DIRS/SEC

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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