- Company Overview for DAVENPORT & SONS LIMITED (00152407)
- Filing history for DAVENPORT & SONS LIMITED (00152407)
- People for DAVENPORT & SONS LIMITED (00152407)
- Charges for DAVENPORT & SONS LIMITED (00152407)
- More for DAVENPORT & SONS LIMITED (00152407)
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) |
---|---|---|---|
20 Oct 2021 | PSC04 | Change of details for Mr Mark John Fenwick as a person with significant control on 8 November 2019 | |
20 Oct 2021 | PSC01 | Notification of Mark John Fenwick as a person with significant control on 8 November 2019 | |
20 Oct 2021 | PSC07 | Cessation of Patrick Henri Spencer as a person with significant control on 8 November 2019 | |
20 Oct 2021 | PSC07 | Cessation of Charles Walter Fitzroy Farquhar as a person with significant control on 8 November 2019 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
03 Jun 2021 | MR01 | Registration of charge 001524070010, created on 27 May 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
08 Apr 2019 | MR01 | Registration of charge 001524070009, created on 2 April 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | MR01 | Registration of charge 001524070008, created on 23 October 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Anthony Walter Fenwick as a director on 9 April 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from The Granary Eaton, Grantham Lincolnshire NG32 1ET to Woodrow House Woodrow Farm Stourton Caundle Sturminster Newton DT10 2JJ on 12 January 2017 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CONNOT | Change of name notice | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Sep 2016 | MR01 | Registration of charge 001524070007, created on 26 September 2016 | |
26 Sep 2016 | MR01 | Registration of charge 001524070004, created on 26 September 2016 |