DAVENPORT HOUSE (FREEHOLD) LIMITED

C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom
StatusACTIVE
Company No.08752898
Category
Incorporated29 Oct 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

DAVENPORT HOUSE (FREEHOLD) LIMITED is an active with number 08752898. It was incorporated 10 years, 6 months, 15 days ago, on 29 October 2013. The company address is C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Old address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-12

Officer name: Miss Gemma Claire Rapkins

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-12

Officer name: Mr Ryan Jones

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-12

Officer name: Mr Peter George Kenton

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ginette Jones

Appointment date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England

Change date: 2022-11-09

New address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Cynthia Ann Poole

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woodley & Associates Limited

Appointment date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX

Change date: 2022-06-08

Old address: Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Change date: 2022-03-04

New address: Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tharby

Termination date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Peter George Kenton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Ms Cynthia Ann Poole

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tharby

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter George Kenton

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 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 no member list

Date: 10 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Change date: 2015-08-10

Old address: 1 Cornwall Road Dorchester Dorset DT1 1RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 40 High West Street Dorchester Dorset DT1 1UR

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Humphries Kirk Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Kenton

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Way

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tharby

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADFER CYF.

ANNEDD,HOLYHEAD,LL65 4SL

Number:08138088
Status:ACTIVE
Category:Private Limited Company

AQUILA RISTORANTE LIMITED

THE BEECHES BROOMHILL ROAD,BRISTOL,BS4 5RG

Number:09049761
Status:ACTIVE
Category:Private Limited Company

GRANVILLE INDUSTRIAL LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:06582985
Status:ACTIVE
Category:Private Limited Company

KAITECH CONSULTANTS LIMITED

C/O DENWOOD MORRIS & CO 34 IRIS CLOSE,BRENTWOOD,CM15 9QG

Number:07559598
Status:ACTIVE
Category:Private Limited Company

LEYHILL ENTERPRISES LIMITED

UNIT 9 CEDAR BUSINESS CENTRE,CANNOCK,WS11 0QJ

Number:02497476
Status:ACTIVE
Category:Private Limited Company

MOUN EVENTS LIMITED

137 BLACKSTOCK ROAD,LONDON,N4 2JW

Number:11640580
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