- Company Overview for GEORGE DAVID & CO. LIMITED (02655267)
- Filing history for GEORGE DAVID & CO. LIMITED (02655267)
- People for GEORGE DAVID & CO. LIMITED (02655267)
- Charges for GEORGE DAVID & CO. LIMITED (02655267)
- More for GEORGE DAVID & CO. LIMITED (02655267)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
31 Oct 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 31 August 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
17 Nov 2023 | CH01 | Director's details changed for Mr Andrew Mark Evans on 17 November 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
10 Nov 2022 | PSC02 | Notification of Harpers Properties Group Limited as a person with significant control on 7 February 2022 | |
10 Nov 2022 | PSC07 | Cessation of Andrew Mark Evans as a person with significant control on 7 February 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from First Floor 73-75 High Street Stevenage Herts SG1 3HR United Kingdom to 46 High Street Aylesbury HP20 1SE on 2 December 2020 | |
18 May 2020 | TM02 | Termination of appointment of Charlotte Melissa Evans as a secretary on 18 May 2020 | |
27 Nov 2019 | AD01 | Registered office address changed from Chantreyvellacottdfk First Floor 73-75 High Street Stevenage Herts SG1 3HR to First Floor 73-75 High Street Stevenage Herts SG1 3HR on 27 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Andrew Mark Evans on 2 August 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
19 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Dec 2016 | AP03 | Appointment of Ms Charlotte Melissa Evans as a secretary on 12 October 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates |