DAVIDGE PLACE (KNOTTY GREEN) MANAGEMENT COMPANY LIMITED

Swan House Swan House, Marlow, SL7 1UB, England
StatusACTIVE
Company No.04410275
CategoryPrivate Limited Company
Incorporated05 Apr 2002
Age22 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

DAVIDGE PLACE (KNOTTY GREEN) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04410275. It was incorporated 22 years, 1 month, 2 days ago, on 05 April 2002. The company address is Swan House Swan House, Marlow, SL7 1UB, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ams Marlow Ltd T/a Alba Management Services

Appointment date: 2019-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bda Associates Limited

Termination date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ

New address: Swan House Savill Way Marlow SL7 1UB

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bda Associates Limited

Appointment date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-01

Officer name: Body Dubois Associates Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jul 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-07

Officer name: Body Dubois Associates Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Body Dubois Associates Llp

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ian Sykes

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Godfrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aysha Islam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Apr 2013

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-18

Officer name: Body Dubois Associates Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom

Change date: 2012-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: First Professional Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Body Dubois Associates Llp

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Therese Mcshea

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Godfrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Peter Guly

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aysha Khatun Islam

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Hicks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kevin Jones

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: First Professional Services Limited

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Digby

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin Jones

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Godfrey

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from, body dubois, chartered accountants, the belborne 103 high street, esher surrey, KT10 9QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed gillian ann godfrey

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aysha islam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: weir house hurst road, east molesey, surrey KT8 9AQ

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/08/03--------- £ si 1@10=10 £ ic 80/90

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/01/03--------- £ si 1@1=1 £ ic 70/71

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/02--------- £ si 1@10=10 £ ic 60/70

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/12/02--------- £ si 1@10=10 £ ic 50/60

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/11/02--------- £ si 1@10=10 £ ic 40/50

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/08/02--------- £ si 1@10=10 £ ic 30/40

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 22/04/02 from: 42-46 high street, esher, surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AUDREY'S COFFEES LIMITED

27 ABBEYGREEN,LANARK,ML11 0EQ

Number:SC277081
Status:ACTIVE
Category:Private Limited Company

CAMPBELL RIDOUT LIMITED

123 BLEAKHOUSE ROAD,WEST MIDLANDS,B68 0LT

Number:03355090
Status:ACTIVE
Category:Private Limited Company

CENTRAL O10 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09349065
Status:LIQUIDATION
Category:Private Limited Company

FUENTEGENTE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10054476
Status:ACTIVE
Category:Private Limited Company

JENNIFER OWEN AND ASSOCIATES LIMITED

BARGROVE FARM,FOLKESTONE,CT18 8BH

Number:04725251
Status:ACTIVE
Category:Private Limited Company

SABEL FOOD LIMITED

11 BARBROOK HOUSE,LONDON,E9 6PE

Number:09594101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source