THE GEORGE DAVIES PARTNERSHIP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Hayley Tatum as a director on 2025-04-11

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Mohsin Issa as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Hayley Tatum as a director on 2024-12-16

View Document

20/12/2420 December 2024 Appointment of Ms Helen Kathryn Selby as a director on 2024-12-16

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Michael Gleeson as a director on 2023-05-24

View Document

21/06/2321 June 2023 Termination of appointment of Steven John Nuttall as a director on 2023-05-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/12/1723 December 2017

View Document

18/12/1718 December 2017

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ALEJANDRO RUSSO

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR ALEXANDER SIMPSON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR RICHARD MAYFIELD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANDREW JAMES CLARKE

View Document

14/06/1114 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/1118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED JUDITH JANE MCKENNA

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 26/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 26/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 06/01/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 07/01/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: G OFFICE CHANGED 08/11/95 MAGNA HOUSE, HUNTER BOULEVARD MAGNA PARK, LUTTERWORTH LEICESTERSHIRE LE17 4XN

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 AUDITOR'S RESIGNATION

View Document

24/10/9524 October 1995 AUDITOR'S RESIGNATION

View Document

23/03/9523 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9324 November 1993 RE SHARES 05/11/93

View Document

24/11/9324 November 1993 NC INC ALREADY ADJUSTED 05/11/93

View Document

24/11/9324 November 1993 � NC 1000/4000002 04/11/93

View Document

05/11/935 November 1993 COMPANY NAME CHANGED BANDSOUND LIMITED CERTIFICATE ISSUED ON 05/11/93

View Document

28/10/9328 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: G OFFICE CHANGED 22/04/93 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 25/03/93

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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