DAVIS PROPERTY GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Notification of Diane Margaret Davis as a person with significant control on 2018-03-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Registered office address changed from 5 Yeomans Court Ware Road Hertford SG13 7HJ England to 1 Holmscroft Road Luton LU3 2TJ on 2022-10-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112759100002 |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112759100001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 1 HOLMSCROFT ROAD LIMBURY MEAD LUTON BEDFORDSHIRE LU3 2TJ UNITED KINGDOM |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DAVIS / 14/01/2020 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DAVIS / 14/01/2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1826 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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