OLD DAVIDSON 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 |
---|---|
08/01/258 January 2025 | Appointment of Mr Thomas Benjamin Myles as a director on 2025-01-08 |
08/01/258 January 2025 | Registered office address changed from Old Coach House 67a Upper St. John Street Lichfield Staffordshire WS14 9DU to Woodroffes Hodge Lane Marchington Woodlands Staffs ST14 8PE on 2025-01-08 |
08/01/258 January 2025 | Termination of appointment of Mary Elizabeth Mottershead as a director on 2025-01-08 |
08/01/258 January 2025 | Appointment of Mrs Penelope Kathrine Myles as a director on 2025-01-08 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-07-23 with no updates |
25/11/2425 November 2024 | Notification of a person with significant control statement |
26/07/2426 July 2024 | Cessation of John Myles as a person with significant control on 2023-07-30 |
26/07/2426 July 2024 | Termination of appointment of John Myles as a director on 2023-07-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/08/1124 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MYLES / 13/10/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH MOTTERSHEAD / 13/10/2010 |
13/09/1013 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
12/08/0912 August 2009 | DIRECTOR APPOINTED JOHN MYLES |
12/08/0912 August 2009 | DIRECTOR APPOINTED MARY ELIZABETH MOTTERSHEAD |
11/08/0911 August 2009 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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