Advanced company searchLink opens in new window

HOMES DAVENPORT PARK LTD

Company number 11211668

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
05 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 TM01 Termination of appointment of Alexander James Holmes Dymock as a director on 30 June 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
14 Mar 2023 MR04 Satisfaction of charge 112116680001 in full
14 Mar 2023 MR04 Satisfaction of charge 112116680002 in full
14 Mar 2023 MR04 Satisfaction of charge 112116680006 in full
14 Mar 2023 MR04 Satisfaction of charge 112116680007 in full
12 Dec 2022 MR01 Registration of charge 112116680010, created on 9 December 2022
12 Dec 2022 MR01 Registration of charge 112116680011, created on 9 December 2022
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr Shiro Rauniar as a director on 18 February 2022
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA England to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 3 June 2021
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
19 May 2021 MR01 Registration of charge 112116680009, created on 14 May 2021
18 May 2021 MR01 Registration of charge 112116680008, created on 14 May 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
12 Apr 2021 AD01 Registered office address changed from Suite 6a Hadfield House Gordon Street Stockport SK4 1RR England to 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA on 12 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
08 Apr 2021 AD01 Registered office address changed from Unit 1 380 Chester Road Manchester M16 9EA United Kingdom to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 8 April 2021
21 Oct 2020 MR01 Registration of charge 112116680007, created on 9 October 2020