Advanced company searchLink opens in new window

DAVENPORT & SONS LIMITED

Company number 00152407

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)
05 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2024 MA Memorandum and Articles of Association
03 Dec 2024 SH10 Particulars of variation of rights attached to shares
03 Dec 2024 SH08 Change of share class name or designation
03 Dec 2024 SH08 Change of share class name or designation
27 Nov 2024 MR04 Satisfaction of charge 001524070005 in full
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 Sep 2023 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
03 Aug 2023 AP01 Appointment of James Montagu Fenwick as a director on 3 August 2023
03 Aug 2023 AP01 Appointment of Hugo Anthony Fenwick as a director on 3 August 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
25 Jul 2022 MR04 Satisfaction of charge 001524070010 in full
28 Feb 2022 PSC07 Cessation of Mark John Fenwick (As Trustee of Aw Fenwick 1992 Settlement) as a person with significant control on 8 November 2019
28 Feb 2022 PSC07 Cessation of James Montague Fenwick (As Trustee of Aw Fenwick 1992 Settlement) as a person with significant control on 8 November 2019
28 Feb 2022 PSC07 Cessation of Hugo Anthony Fenwick (As Trustee of Aw Fenwick 1992 Settlement) as a person with significant control on 8 November 2019
16 Dec 2021 PSC01 Notification of Charles Farquhar as a person with significant control on 8 November 2019
16 Dec 2021 PSC01 Notification of Elizabeth Jane Fenwick as a person with significant control on 8 November 2019
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
21 Oct 2021 PSC01 Notification of James Montague Fenwick (As Trustee of Aw Fenwick 1992 Settlement) as a person with significant control on 8 November 2019
21 Oct 2021 PSC01 Notification of Hugo Anthony Fenwick (As Trustee of Aw Fenwick 1992 Settlement) as a person with significant control on 8 November 2019