- Company Overview for DAVIES PROPERTY HOLDINGS LIMITED (12178943)
- Filing history for DAVIES PROPERTY HOLDINGS LIMITED (12178943)
- People for DAVIES PROPERTY HOLDINGS LIMITED (12178943)
- Charges for DAVIES PROPERTY HOLDINGS LIMITED (12178943)
- More for DAVIES PROPERTY HOLDINGS LIMITED (12178943)
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) |
---|---|---|---|
25 Apr 2024 | PSC01 | Notification of Christopher Wayne Davies as a person with significant control on 29 August 2019 | |
25 Apr 2024 | PSC07 | Cessation of Philip Michael Davies as a person with significant control on 29 August 2023 | |
25 Apr 2024 | PSC07 | Cessation of Marie Davies as a person with significant control on 4 January 2024 | |
18 Apr 2024 | PSC07 | Cessation of Christopher Wayne Davies as a person with significant control on 1 March 2022 | |
10 Jan 2024 | TM01 | Termination of appointment of Marie Davies as a director on 4 January 2024 | |
18 Oct 2023 | TM01 | Termination of appointment of Philip Michael Davies as a director on 29 August 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
11 Mar 2022 | PSC02 | Notification of Davies Property Lettings Limited as a person with significant control on 1 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Suite 1, Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 11 March 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
07 Feb 2022 | MR01 | Registration of charge 121789430001, created on 1 February 2022 | |
19 Nov 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr philip michael davies | |
05 Oct 2021 | PSC04 | Change of details for Marie Davies as a person with significant control on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Gayle Samantha Davies as a person with significant control on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Christopher Wayne Davies as a person with significant control on 5 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CH03 | Secretary's details changed for Mr Christopher Wayne Davies on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mrs Marie Davies on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mr Philip Michael Davies on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mrs Gayle Samantha Davies on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mr Christopher Wayne Davies on 31 July 2021 |