Advanced company searchLink opens in new window

SOPHIA DAVENPORT LTD

Company number 11898713

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)
28 Aug 2024 AA Micro company accounts made up to 31 March 2024
19 Aug 2024 AD01 Registered office address changed from Argoed Farm Argoed Lane Overton Wrexham LL13 0HH Wales to 11 Striga Bank Hanmer Whitchurch SY13 3BJ on 19 August 2024
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Feb 2022 TM01 Termination of appointment of Mary Margaret Davenport as a director on 20 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Robert Charles Davenport on 20 February 2022
21 Feb 2022 CH01 Director's details changed for Mrs Mary Margaret Davenport on 20 February 2022
20 Feb 2022 AD01 Registered office address changed from Kings Caple Orchads Kings Caple Hereford Herefordshire HR1 4TX United Kingdom to Argoed Farm Argoed Lane Overton Wrexham LL13 0HH on 20 February 2022
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-08
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
02 Sep 2020 RP04AP01 Second filing for the appointment of Mrs Mary Margaret Davenport as a director
01 Sep 2020 AP01 Appointment of Mrs Mary Margaret Davenport as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2020
01 Jun 2020 AP01 Appointment of Mrs Mary Margaret Davenport as a director on 1 June 2020
  • ANNOTATION Part Rectified The director's date of birth on the AP01 was removed from the public register on 17/08/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
12 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to Kings Caple Orchads Kings Caple Hereford Herefordshire HR1 4TX on 14 April 2020
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 100
01 Apr 2019 PSC01 Notification of Robert Charles Davenport as a person with significant control on 22 March 2019
01 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Robert Charles Davenport as a director on 22 March 2019