- Company Overview for DAVIS & CO PROPERTIES LTD (14364967)
- Filing history for DAVIS & CO PROPERTIES LTD (14364967)
- People for DAVIS & CO PROPERTIES LTD (14364967)
- Charges for DAVIS & CO PROPERTIES LTD (14364967)
- More for DAVIS & CO PROPERTIES LTD (14364967)
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) |
---|---|---|---|
07 May 2024 | MR01 | Registration of charge 143649670003, created on 3 May 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Sarah Davis on 22 January 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from 46 High Oak Road Ware SG12 7PD England to 1 Duffield Road Derby DE1 3BB on 22 January 2024 | |
15 Dec 2023 | MR01 | Registration of charge 143649670001, created on 13 December 2023 | |
15 Dec 2023 | MR01 | Registration of charge 143649670002, created on 13 December 2023 | |
17 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
04 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 September 2023 | |
04 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
04 Sep 2023 | PSC01 | Notification of Sarah Davis as a person with significant control on 30 October 2022 | |
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
05 Jul 2023 | AP01 | Appointment of Mrs Sarah Davis as a director on 24 June 2023 | |
20 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-20
|