- Company Overview for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
- Filing history for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
- People for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
- Charges for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
- Insolvency for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
- More for DAVIS ESTATES (SOUTHERN) LIMITED (00320095)
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) |
---|---|---|---|
22 Aug 2018 | AP01 | Appointment of Miss Lucy Margaret Bliss as a director on 17 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mrs Claire Victoria Bliss as a director on 17 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Paul Joseph Bliss as a person with significant control on 28 December 2017 | |
12 Mar 2018 | PSC02 | Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 6 April 2016 | |
12 Mar 2018 | TM01 | Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017 | |
09 Mar 2018 | CH01 | Director's details changed for Mrs Jennifer Bliss on 9 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
11 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
08 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
29 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Quay House Holman Way Topsham Exeter EX3 0EN on 22 January 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mrs Jennifer Bliss on 6 September 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Paul Joseph Bliss on 6 September 2013 | |
17 Dec 2013 | CH03 | Secretary's details changed for Mrs Jennifer Bliss on 6 September 2013 | |
14 Sep 2013 | AD01 | Registered office address changed from Conway House, 9 Lower Shapter Street, Topsham Exeter Devon EX3 0AT on 14 September 2013 | |
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders |