Advanced company searchLink opens in new window

DAVIDIA PROPERTIES LTD

Company number 09873812

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
14 May 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
09 Jan 2023 CH01 Director's details changed for Mr Anthony Simon Christofis on 8 February 2021
09 Jan 2023 CH01 Director's details changed for Mr Shaun Terence Savage on 22 July 2021
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Dec 2020 TM01 Termination of appointment of Guillaume Pierre, Marie, Edouard De La Gorce as a director on 1 December 2020
22 Dec 2020 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
03 Jan 2020 CH01 Director's details changed for Mr Matthew John Williams on 12 March 2019
03 Jan 2020 PSC05 Change of details for Horsham Holdings Ltd as a person with significant control on 23 January 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Mar 2019 AD01 Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY England to 1 Kings Avenue London N21 3NA on 12 March 2019
23 Jan 2019 AD01 Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67-68 Jermyn Street London SW1Y 6NY on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
30 Sep 2017 MR04 Satisfaction of charge 098738120002 in full
21 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without prior written consent of secured institutions/any lienover shares shall not apply to shares held by a secured institution 20/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2017 MR01 Registration of charge 098738120006, created on 10 August 2017