OLD DAVIDSON 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
08/01/258 January 2025 Appointment of Mr Thomas Benjamin Myles as a director on 2025-01-08

View Document

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

View Document

08/01/258 January 2025 Termination of appointment of Mary Elizabeth Mottershead as a director on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mrs Penelope Kathrine Myles as a director on 2025-01-08

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/11/2425 November 2024 Notification of a person with significant control statement

View Document

26/07/2426 July 2024 Cessation of John Myles as a person with significant control on 2023-07-30

View Document

26/07/2426 July 2024 Termination of appointment of John Myles as a director on 2023-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MYLES / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH MOTTERSHEAD / 13/10/2010

View Document

13/09/1013 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED JOHN MYLES

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MARY ELIZABETH MOTTERSHEAD

View Document

11/08/0911 August 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/07/0923 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information