DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD
Company number 11358857
- Company Overview for DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD (11358857)
- Filing history for DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD (11358857)
- People for DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD (11358857)
- Charges for DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD (11358857)
- More for DAVIS & MCCARDLE (PROPERTY DEVELOPMENT) LTD (11358857)
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) |
---|---|---|---|
07 Apr 2022 | MR01 | Registration of charge 113588570018, created on 30 March 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jul 2021 | MR01 | Registration of charge 113588570006, created on 19 July 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
04 Mar 2021 | MR01 | Registration of charge 113588570005, created on 3 March 2021 | |
13 Jan 2021 | PSC04 | Change of details for Ms Moria Jones as a person with significant control on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Patrick William Barry on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Patrick William Barry as a person with significant control on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Ms Moria Jones on 13 January 2021 | |
27 Oct 2020 | MR01 | Registration of charge 113588570004, created on 23 October 2020 | |
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
10 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Nov 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
08 Nov 2019 | MR04 | Satisfaction of charge 113588570002 in full | |
07 Nov 2019 | MR01 | Registration of charge 113588570003, created on 30 October 2019 | |
31 Oct 2019 | MR01 | Registration of charge 113588570002, created on 29 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL United Kingdom to 372 North Rd North Road Cardiff CF14 3BP on 9 September 2019 | |
14 Nov 2018 | MR01 | Registration of charge 113588570001, created on 13 November 2018 | |
12 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-12
|