Advanced company searchLink opens in new window

DAVENPORT PROPERTY DEVELOPMENTS LTD

Company number NI057500

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)
27 Nov 2015 CH01 Director's details changed for Elizabeth Alexandera Kerr on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Maureen Heaney on 27 November 2015
27 Nov 2015 CH03 Secretary's details changed for Martin Robert Heaney on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Martin Robert Heaney on 27 November 2015
27 Nov 2015 CH01 Director's details changed for William Robert Kerr on 27 November 2015
14 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
26 Nov 2014 RM01 Appointment of receiver or manager
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 MR04 Satisfaction of charge 6 in full
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Elizabeth Alexandra Kerr on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Maureen Heaney on 1 October 2009
06 Jan 2010 CH01 Director's details changed for William Robert Kerr on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Martin Robert Heaney on 1 October 2009
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8