- Company Overview for AD DAVIES PROPERTY LIMITED (11837536)
- Filing history for AD DAVIES PROPERTY LIMITED (11837536)
- People for AD DAVIES PROPERTY LIMITED (11837536)
- Charges for AD DAVIES PROPERTY LIMITED (11837536)
- More for AD DAVIES PROPERTY LIMITED (11837536)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 May 2022 | MR04 | Satisfaction of charge 118375360003 in full | |
13 May 2022 | MR01 | Registration of charge 118375360004, created on 5 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Unit 4 Station Road Lichfield WS13 6HX England to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 14 April 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Mr Mark Paul Davies on 25 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Mark Paul Davies as a person with significant control on 25 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 37 Coltman Close Lichfield WS14 9YS England to Unit 4 Station Road Lichfield WS13 6HX on 24 March 2021 | |
11 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 37 Coltman Close Lichfield WS14 9YS on 11 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
26 Feb 2020 | MR01 | Registration of charge 118375360003, created on 18 February 2020 | |
24 Oct 2019 | MR01 | Registration of charge 118375360001, created on 18 October 2019 | |
24 Oct 2019 | MR01 | Registration of charge 118375360002, created on 16 October 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Mar 2019 | PSC01 | Notification of Rachel Elizabeth Davies as a person with significant control on 20 February 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Mark Paul Davies as a person with significant control on 20 February 2019 | |
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|