DAVIS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

23/07/2423 July 2024 Change of details for Mrs Kirsty Marie Davis as a person with significant control on 2023-06-20

View Document

23/07/2423 July 2024 Director's details changed for Mrs Kirsty Marie Davis on 2023-06-20

View Document

30/05/2430 May 2024 Secretary's details changed for Mrs Kirsty Marie Davis on 2024-05-28

View Document

07/02/247 February 2024 Registration of charge 120212500005, created on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Registration of charge 120212500004, created on 2023-09-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Registration of charge 120212500003, created on 2023-09-04

View Document

21/06/2321 June 2023 Change of details for Mr William James Davis as a person with significant control on 2023-05-22

View Document

21/06/2321 June 2023 Director's details changed for Mr William James Davis on 2023-05-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registration of charge 120212500001, created on 2022-01-06

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

27/01/2227 January 2022 Current accounting period shortened from 2021-05-31 to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Change of details for Mr William James Davis as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Director's details changed for Mr William James Davis on 2021-11-09

View Document

10/11/2110 November 2021 Director's details changed for Mrs Kirsty Marie Davis on 2021-11-09

View Document

10/11/2110 November 2021 Registered office address changed from Linwood St Peters Road Arnesby Leicestershire LE8 5WJ England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mrs Kirsty Marie Davis as a person with significant control on 2021-11-09

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/1929 May 2019 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