Advanced company searchLink opens in new window

65 DAVIES STREET INVESTMENT LIMITED

Company number 09698163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
13 Jul 2020 AP01 Appointment of Mrs Chantal Antonia Henderson as a director on 1 July 2020
07 Jul 2020 TM01 Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of James Gilles Raynor as a director on 30 June 2020
03 Jul 2020 AP01 Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020
01 Jun 2020 CH01 Director's details changed for Miss Amelia Mary Staveley on 1 June 2020
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
01 May 2020 CH01 Director's details changed for Mr Keith John Bailey on 1 May 2020
15 Jan 2020 TM01 Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Paul Francis O'grady as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Douglas Nigel Crichton as a director on 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019
30 Sep 2019 AP01 Appointment of Mr James Gilles Raynor as a director on 30 September 2019
28 Aug 2019 TM01 Termination of appointment of Anna Clare Bond as a director on 23 August 2019
20 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019
01 Aug 2018 CH01 Director's details changed for Mrs Anna Clare Bond on 1 August 2018
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
01 Jun 2018 TM01 Termination of appointment of William Robert Bax as a director on 1 June 2018