- Company Overview for DAVINA PROPERTIES LIMITED (02825794)
- Filing history for DAVINA PROPERTIES LIMITED (02825794)
- People for DAVINA PROPERTIES LIMITED (02825794)
- Charges for DAVINA PROPERTIES LIMITED (02825794)
- Insolvency for DAVINA PROPERTIES LIMITED (02825794)
- More for DAVINA PROPERTIES LIMITED (02825794)
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) |
---|---|---|---|
16 Nov 2015 | AP02 | Appointment of Visdiect Services Limited as a director on 5 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Allison Kathleen Daghorn as a director on 5 November 2015 | |
16 Nov 2015 | AP02 | Appointment of Viscorp Services Limited as a director on 5 November 2015 | |
25 Aug 2015 | AP01 | Appointment of Ms Gemma Louise Voisin as a director on 20 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Lynda Jayne Vautier as a director on 10 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Lynda Jayne Vautier on 1 April 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Paul Antony Le Marquand on 1 April 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Ms Allison Kathleen Daghorn on 1 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AP01 | Appointment of Ms Allison Kathleen Daghorn as a director on 5 March 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Shai Michael Elias as a director on 5 March 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Paul Antony Le Marquand on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Lynda Jayne Vautier on 7 July 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Efrat Cartier as a director on 5 March 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 |