ANTHONY DAVIES PROPERTY GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Registration of a charge with Charles court order to extend. Charge code 075322340003, created on 2020-08-28

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

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED ANTHONY DAVIES (HODDESDON) LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075322340002

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/04/1512 April 2015 01/04/14 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075322340001

View Document

08/04/158 April 2015 01/07/14 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAVIES / 16/02/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA DAVIES / 16/02/2012

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/08/113 August 2011 DIRECTOR APPOINTED MRS RITA DAVIES

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED RICHARD JOHN DAVIES

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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