- Company Overview for DAVIS HUGHES LIVING LIMITED (12568463)
- Filing history for DAVIS HUGHES LIVING LIMITED (12568463)
- People for DAVIS HUGHES LIVING LIMITED (12568463)
- More for DAVIS HUGHES LIVING LIMITED (12568463)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
10 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr James Charles Hughes on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr James Charles Hughes as a person with significant control on 20 September 2022 | |
26 May 2022 | AP01 | Appointment of Miss Laila Sophia Khalil-Ibrahim as a director on 26 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr James Charles Hughes as a director on 14 October 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Ellie Reanne Bater as a director on 14 October 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Lucy Welch as a director on 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
04 Feb 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 July 2021 | |
24 Apr 2020 | CH01 | Director's details changed for Miss Lucy Welch on 23 April 2020 | |
24 Apr 2020 | CH01 | Director's details changed for Miss Ellie Reanne Bater on 23 April 2020 | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|