Advanced company searchLink opens in new window

AD DAVIES PROPERTY LIMITED

Company number 11837536

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)
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
  • GBP 200
20 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-20
  • GBP 101