DAVIDSON 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300005 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300011 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300004 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300007 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300006 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300001 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300002 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 094477300003 in full

View Document

29/05/2429 May 2024 Registration of charge 094477300011, created on 2024-05-28

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 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

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

23/12/2223 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

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DANIEL DAVIDSON / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR GILES DANIEL DAVIDSON / 12/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM BEACH HOUSE 22 WESTCLIFFE ROAD SOUTHPORT MERSEYSIDE PR8 2BN ENGLAND

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 12 WRIGHT STREET SOUTHPORT MERSEYSIDE PR9 0TL UNITED KINGDOM

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094477300009

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094477300010

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094477300008

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094477300007

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300004

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300002

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300001

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300006

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300005

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094477300003

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED DAVIDSONS PROPERTY GROUP LTD CERTIFICATE ISSUED ON 25/02/15

View Document

19/02/1519 February 2015 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