DAVISON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Satisfaction of charge 075991990005 in full

View Document

22/05/2422 May 2024 Director's details changed for Mrs Amanda Sue Davison on 2024-04-11

View Document

22/05/2422 May 2024 Change of details for Mrs Amanda Sue Davison as a person with significant control on 2024-04-11

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registration of charge 075991990005, created on 2023-10-26

View Document

12/09/2312 September 2023 Change of details for Mrs Amanda Sue Davison as a person with significant control on 2023-09-12

View Document

21/06/2321 June 2023 Registration of charge 075991990004, created on 2023-06-20

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUE DAVISON / 23/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075991990001

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075991990002

View Document

28/05/1428 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUE DAVISON / 12/04/2012

View Document

17/05/1317 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 30 STATION LANE HORNCHURCH ESSEX RM12 6NJ UNITED KINGDOM

View Document

11/11/1111 November 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

06/06/116 June 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/06/111 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 925002

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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