DAVINCI GLASGOW PROPERTY OWNER LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document (might not be available)

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document (might not be available)

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document (might not be available)

06/02/256 February 2025 Accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document (might not be available)

22/03/2422 March 2024 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

06/09/236 September 2023 Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ England to 2nd Floor 107 Cheapside London EC2V 6DN on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Carmine Rossi as a director on 2023-09-01

View Document (might not be available)

06/09/236 September 2023 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01

View Document (might not be available)

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document (might not be available)

14/07/2314 July 2023 Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14

View Document (might not be available)

14/07/2314 July 2023 Appointment of Mr Carmine Rossi as a director on 2023-07-14

View Document (might not be available)

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document (might not be available)

13/12/2213 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document (might not be available)

09/05/229 May 2022 Registration of charge 114711470010, created on 2022-04-29

View Document (might not be available)

05/05/225 May 2022 Registration of charge 114711470008, created on 2022-04-22

View Document (might not be available)

05/05/225 May 2022 Registration of charge 114711470009, created on 2022-04-22

View Document (might not be available)

04/05/224 May 2022 Registration of charge 114711470007, created on 2022-04-22

View Document (might not be available)

03/05/223 May 2022 Cessation of Casl Glasgow Mezzanine Limited as a person with significant control on 2022-04-22

View Document (might not be available)

03/05/223 May 2022 Change of details for Apollo Global Management, Inc. as a person with significant control on 2022-04-22

View Document (might not be available)

03/05/223 May 2022 Notification of Apollo Global Management, Inc. as a person with significant control on 2022-04-22

View Document (might not be available)

26/04/2226 April 2022 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-04-22

View Document (might not be available)

26/04/2226 April 2022 Appointment of Mr Olufemi Oyewole Adeuja as a director on 2022-04-22

View Document (might not be available)

26/04/2226 April 2022 Appointment of Miss Amy Nicole Lejune as a director on 2022-04-22

View Document (might not be available)

26/04/2226 April 2022 Termination of appointment of Carlo Matta as a director on 2022-04-22

View Document (might not be available)

26/04/2226 April 2022 Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-04-26

View Document (might not be available)

27/01/2227 January 2022 Change of details for Casl Glasgow Mezzanine Limited as a person with significant control on 2021-10-28

View Document (might not be available)

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document (might not be available)

28/10/2128 October 2021 Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-28

View Document (might not be available)

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document (might not be available)

01/10/211 October 2021 Registration of charge 114711470006, created on 2021-09-17

View Document (might not be available)

17/08/2017 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document (might not be available)

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS

View Document (might not be available)

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE, 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document (might not be available)

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTIAN DAVIS

View Document (might not be available)

27/03/2027 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114711470001

View Document (might not be available)

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114711470002

View Document (might not be available)

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114711470005

View Document (might not be available)

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114711470003

View Document (might not be available)

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114711470004

View Document (might not be available)

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document (might not be available)

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114711470002

View Document (might not be available)

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114711470001

View Document (might not be available)

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALES

View Document (might not be available)

12/09/1812 September 2018 DIRECTOR APPOINTED CARLO MATTA

View Document (might not be available)

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / CASL GLASGOW PROPERTY OWNER LIMITED / 06/09/2018

View Document (might not be available)

06/09/186 September 2018 COMPANY NAME CHANGED CASL GLASGOW NEW PROPCO LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document (might not be available)

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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