DAVIS MEADE PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Satisfaction of charge 068972430001 in full |
16/10/2516 October 2025 New | Satisfaction of charge 068972430002 in full |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
25/04/2525 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-06 with updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-07-31 |
05/10/225 October 2022 | Change of share class name or designation |
05/10/225 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Change of details for Mr Philip Barry Meade as a person with significant control on 2022-05-20 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
06/02/206 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | ADOPT ARTICLES 01/05/2019 |
24/05/1924 May 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 124 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
10/04/1910 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | DIRECTOR APPOINTED MRS KATHRYN WILLIAMS |
09/01/199 January 2019 | 26/06/15 STATEMENT OF CAPITAL GBP 112 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/12/1610 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068972430002 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR JOHN EIFION BIBBY |
18/05/1618 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/05/1514 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/06/1411 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068972430001 |
17/06/1317 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/06/1221 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
13/02/1213 February 2012 | VARYING SHARE RIGHTS AND NAMES |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
21/10/1121 October 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR APPOINTED MRS SARAH MEADE |
19/05/1119 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/12/109 December 2010 | PREVEXT FROM 31/05/2010 TO 31/07/2010 |
02/10/102 October 2010 | DISS40 (DISS40(SOAD)) |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARRY MEADE / 01/01/2010 |
01/10/101 October 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
31/08/1031 August 2010 | FIRST GAZETTE |
06/05/096 May 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