- Company Overview for DAVIES PROPERTY LETTINGS LIMITED (13539178)
- Filing history for DAVIES PROPERTY LETTINGS LIMITED (13539178)
- People for DAVIES PROPERTY LETTINGS LIMITED (13539178)
- Charges for DAVIES PROPERTY LETTINGS LIMITED (13539178)
- More for DAVIES PROPERTY LETTINGS LIMITED (13539178)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | MR01 | Registration of charge 135391780001, created on 11 July 2024 | |
11 Jul 2024 | MR01 | Registration of charge 135391780002, created on 11 July 2024 | |
24 Apr 2024 | PSC01 | Notification of Christopher Wayne Davies as a person with significant control on 23 August 2023 | |
24 Apr 2024 | PSC01 | Notification of Gayle Samantha Davies as a person with significant control on 29 August 2023 | |
18 Apr 2024 | PSC07 | Cessation of Christopher Wayne Davies as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Gayle Samantha Davies as a person with significant control on 18 April 2024 | |
10 Jan 2024 | PSC07 | Cessation of Marie Davies as a person with significant control on 4 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Marie Davies as a director on 4 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
05 Dec 2023 | PSC01 | Notification of Marie Davies as a person with significant control on 29 August 2023 | |
05 Dec 2023 | PSC01 | Notification of Christopher Wayne Davies as a person with significant control on 29 August 2023 | |
05 Dec 2023 | PSC01 | Notification of Gayle Samantha Davies as a person with significant control on 29 August 2023 | |
05 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Philip Michael Davies as a director on 29 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Marie Davies on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Philip Michael Davies on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Christopher Wayne Davies on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Gayle Samantha Davies on 29 July 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|