- Company Overview for DAVENPORTS GROUP LIMITED (08018426)
- Filing history for DAVENPORTS GROUP LIMITED (08018426)
- People for DAVENPORTS GROUP LIMITED (08018426)
- Charges for DAVENPORTS GROUP LIMITED (08018426)
- More for DAVENPORTS GROUP LIMITED (08018426)
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
|
|
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
|
|
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
|
|
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 |