CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB. Change occurred on Tuesday 18th February 2020. Company's previous address: Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 4th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 3rd August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 10th, January 2012
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed davidsons properties LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 18th, March 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(22 pages)
|