DAVIS PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-05-28 with no updates |
23/07/2423 July 2024 | Change of details for Mrs Kirsty Marie Davis as a person with significant control on 2023-06-20 |
23/07/2423 July 2024 | Director's details changed for Mrs Kirsty Marie Davis on 2023-06-20 |
30/05/2430 May 2024 | Secretary's details changed for Mrs Kirsty Marie Davis on 2024-05-28 |
07/02/247 February 2024 | Registration of charge 120212500005, created on 2024-01-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Registration of charge 120212500004, created on 2023-09-29 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Registration of charge 120212500003, created on 2023-09-04 |
21/06/2321 June 2023 | Change of details for Mr William James Davis as a person with significant control on 2023-05-22 |
21/06/2321 June 2023 | Director's details changed for Mr William James Davis on 2023-05-22 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Registration of charge 120212500001, created on 2022-01-06 |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
27/01/2227 January 2022 | Current accounting period shortened from 2021-05-31 to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Change of details for Mr William James Davis as a person with significant control on 2021-11-09 |
11/11/2111 November 2021 | Director's details changed for Mr William James Davis on 2021-11-09 |
10/11/2110 November 2021 | Director's details changed for Mrs Kirsty Marie Davis on 2021-11-09 |
10/11/2110 November 2021 | Registered office address changed from Linwood St Peters Road Arnesby Leicestershire LE8 5WJ England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2021-11-10 |
10/11/2110 November 2021 | Change of details for Mrs Kirsty Marie Davis as a person with significant control on 2021-11-09 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/1929 May 2019 | 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