DAVINCI GLASGOW PROPERTY OWNER LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-28 |
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-21 |
06/02/256 February 2025 | Accounts for a small company made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
22/03/2422 March 2024 | Accounts for a small company made up to 2022-12-31 |
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 |
06/09/236 September 2023 | Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01 |
06/09/236 September 2023 | Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01 |
06/09/236 September 2023 | Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Carmine Rossi as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
14/07/2314 July 2023 | Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mr Carmine Rossi as a director on 2023-07-14 |
22/03/2322 March 2023 | Full accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
09/05/229 May 2022 | Registration of charge 114711470010, created on 2022-04-29 |
05/05/225 May 2022 | Registration of charge 114711470008, created on 2022-04-22 |
05/05/225 May 2022 | Registration of charge 114711470009, created on 2022-04-22 |
04/05/224 May 2022 | Registration of charge 114711470007, created on 2022-04-22 |
03/05/223 May 2022 | Cessation of Casl Glasgow Mezzanine Limited as a person with significant control on 2022-04-22 |
03/05/223 May 2022 | Change of details for Apollo Global Management, Inc. as a person with significant control on 2022-04-22 |
03/05/223 May 2022 | Notification of Apollo Global Management, Inc. as a person with significant control on 2022-04-22 |
26/04/2226 April 2022 | Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-04-22 |
26/04/2226 April 2022 | Appointment of Mr Olufemi Oyewole Adeuja as a director on 2022-04-22 |
26/04/2226 April 2022 | Appointment of Miss Amy Nicole Lejune as a director on 2022-04-22 |
26/04/2226 April 2022 | Termination of appointment of Carlo Matta as a director on 2022-04-22 |
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 |
27/01/2227 January 2022 | Change of details for Casl Glasgow Mezzanine Limited as a person with significant control on 2021-10-28 |
05/01/225 January 2022 | Full accounts made up to 2020-12-31 |
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 |
20/10/2120 October 2021 | Full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Registration of charge 114711470006, created on 2021-09-17 |
17/08/2017 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS |
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 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR CHRISTIAN DAVIS |
27/03/2027 March 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114711470001 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114711470002 |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114711470005 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114711470003 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114711470004 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114711470002 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114711470001 |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALES |
12/09/1812 September 2018 | DIRECTOR APPOINTED CARLO MATTA |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / CASL GLASGOW PROPERTY OWNER LIMITED / 06/09/2018 |
06/09/186 September 2018 | COMPANY NAME CHANGED CASL GLASGOW NEW PROPCO LIMITED CERTIFICATE ISSUED ON 06/09/18 |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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