DAVY PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-05-27

View Document

19/06/1419 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
SURREY HOUSE 36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH

View Document

06/06/146 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/146 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/1128 April 2011 ALTER ARTICLES 18/04/2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY RUFUS LAYCOCK

View Document

28/04/1128 April 2011 CORPORATE SECRETARY APPOINTED TH GROUP SERVICES LIMITED

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARCELO ROQUE PEREIRA

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCELO ROQUE PEREIRA / 01/03/2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
68 HAMMERSMITH ROAD
LONDON
W14 8YW

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 AUDITOR'S RESIGNATION

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM:
1 BERKELEY STREET
LONDON
W1A 1BY

View Document

21/04/9721 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM:
10 BEDFORD STREET
LONDON
WC2E 9HE

View Document

28/05/9628 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NC INC ALREADY ADJUSTED 12/06/95

View Document

26/06/9526 June 1995 ￯﾿ᄑ NC 21600000/26000000
12/06/95

View Document

15/06/9515 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM:
1 BERKELEY STREET
LONDON
W1A 1BY

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NC INC ALREADY ADJUSTED 30/09/94

View Document

10/10/9410 October 1994 ￯﾿ᄑ NC 10000000/21600000
30/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 AUDITOR'S RESIGNATION

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/10/9314 October 1993 ￯﾿ᄑ NC 4500000/10000000
29/

View Document

14/10/9314 October 1993 NC INC ALREADY ADJUSTED
29/09/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/07/9230 July 1992 S386 DISP APP AUDS 23/06/92

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM:
GREEN LANE
PADGATE
WARRINGTON
CHESHIRE WA1 4JB

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 SECRETARY RESIGNED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 10/07/90

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED
DAVY MONK PROPERTY LIMITED
CERTIFICATE ISSUED ON 17/05/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 290288

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/871 December 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 COMPANY NAME CHANGED
DAVY PROPERTY LIMITED
CERTIFICATE ISSUED ON 07/09/87

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 17/07/86 FULL LIST

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM:
15 PORTLAND PLACE
LONDON
W1A 4DD

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED
HEAD WRIGHTSON AND COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 30/06/86

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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