- Company Overview for DA VINCI HOUSE LIMITED (07786773)
- Filing history for DA VINCI HOUSE LIMITED (07786773)
- People for DA VINCI HOUSE LIMITED (07786773)
- More for DA VINCI HOUSE LIMITED (07786773)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
12 Sep 2024 | TM01 | Termination of appointment of Victoria Lewis-Baldy as a director on 12 September 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
28 Apr 2022 | AP01 | Appointment of Mrs Victoria Lewis-Baldy as a director on 28 April 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Mar 2022 | TM01 | Termination of appointment of Peter Frederick Farthing as a director on 17 March 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Dec 2019 | AP03 | Appointment of Mrs Deborah Sharkey as a secretary on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY England to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY on 2 December 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY on 29 November 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of Woods Block Management Limited as a secretary on 29 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
23 Jul 2019 | AP01 | Appointment of Peter Frederick Farthing as a director on 23 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Jane Louise Willis as a director on 19 July 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Feb 2018 | AP01 | Appointment of Hilary Stella Kenyon as a director on 5 February 2018 |