Advanced company searchLink opens in new window

DAVENPORTS GROUP LIMITED

Company number 08018426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 May 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
13 Mar 2018 AA Unaudited abridged accounts made up to 30 March 2017
11 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
21 Aug 2017 PSC04 Change of details for Scott Davenport as a person with significant control on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Scott Piers Davenport on 21 August 2017
21 Aug 2017 PSC04 Change of details for Jason Davenport as a person with significant control on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Jason Lee Davenport on 21 August 2017
20 Jul 2017 MR01 Registration of charge 080184260001, created on 18 July 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Jan 2017 AD01 Registered office address changed from , 57 Barton Arcade, Deansgate, Manchester, M3 2BH, England to Community House Badger Street Bury BL9 6AD on 6 January 2017
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from , 14 Market Place, Faringdon, Oxfordshire, SN7 7HP to Community House Badger Street Bury BL9 6AD on 8 September 2016
07 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 TM01 Termination of appointment of Martin Weller as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Martin Weller as a director on 31 March 2015
05 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Feb 2015 TM01 Termination of appointment of Elliott Michael James Ing as a director on 31 December 2014
13 Feb 2015 CERTNM Company name changed davenports media LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
13 Feb 2015 CONNOT Change of name notice
23 Sep 2014 CH01 Director's details changed for Mr Scott Piers Davenport on 23 September 2014