Advanced company searchLink opens in new window

DAVIES PROPERTY LETTINGS LIMITED

Company number 13539178

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)
24 Apr 2024 PSC01 Notification of Christopher Wayne Davies as a person with significant control on 23 August 2023
24 Apr 2024 PSC01 Notification of Gayle Samantha Davies as a person with significant control on 29 August 2023
18 Apr 2024 PSC07 Cessation of Christopher Wayne Davies as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Gayle Samantha Davies as a person with significant control on 18 April 2024
10 Jan 2024 PSC07 Cessation of Marie Davies as a person with significant control on 4 January 2024
10 Jan 2024 TM01 Termination of appointment of Marie Davies as a director on 4 January 2024
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
05 Dec 2023 PSC01 Notification of Marie Davies as a person with significant control on 29 August 2023
05 Dec 2023 PSC01 Notification of Christopher Wayne Davies as a person with significant control on 29 August 2023
05 Dec 2023 PSC01 Notification of Gayle Samantha Davies as a person with significant control on 29 August 2023
05 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 5 December 2023
18 Oct 2023 TM01 Termination of appointment of Philip Michael Davies as a director on 29 August 2023
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
29 Jul 2022 CH01 Director's details changed for Mrs Marie Davies on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Philip Michael Davies on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Christopher Wayne Davies on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mrs Gayle Samantha Davies on 29 July 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 180
11 Mar 2022 AD01 Registered office address changed from Suite 1 Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon SN3 5HY United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 11 March 2022
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 25
  • GBP 25
  • GBP 25
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted