DAVISON PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-11 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/03/2519 March 2025 | Satisfaction of charge 075991990005 in full |
22/05/2422 May 2024 | Director's details changed for Mrs Amanda Sue Davison on 2024-04-11 |
22/05/2422 May 2024 | Change of details for Mrs Amanda Sue Davison as a person with significant control on 2024-04-11 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Registration of charge 075991990005, created on 2023-10-26 |
12/09/2312 September 2023 | Change of details for Mrs Amanda Sue Davison as a person with significant control on 2023-09-12 |
21/06/2321 June 2023 | Registration of charge 075991990004, created on 2023-06-20 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Confirmation statement made on 2021-04-11 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUE DAVISON / 23/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP |
22/04/1622 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1523 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075991990001 |
09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075991990002 |
28/05/1428 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUE DAVISON / 12/04/2012 |
17/05/1317 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 30 STATION LANE HORNCHURCH ESSEX RM12 6NJ UNITED KINGDOM |
11/11/1111 November 2011 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
06/06/116 June 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
01/06/111 June 2011 | 26/05/11 STATEMENT OF CAPITAL GBP 925002 |
11/04/1111 April 2011 | 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