DAVISVILLE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10489551 |
Category | Private Limited Company |
Incorporated | 21 Nov 2016 |
Age | 7 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DAVISVILLE PROPERTY LIMITED is an active private limited company with number 10489551. It was incorporated 7 years, 6 months, 10 days ago, on 21 November 2016. The company address is 47 Davisville Road, London, W12 9SH, England.
Company Fillings
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anouska Ishini Jayetileke Ruane
Termination date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Mercer
Notification date: 2021-08-31
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-29
Officer name: Anouska Ishini Jayetileke Ruane
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-29
Psc name: Anouska Ishini Jayetileke Ruane
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-29
Officer name: Joan Cuffy
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Indira Jayetileke
Cessation date: 2023-11-29
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-29
Psc name: Joan Cuffy
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Old address: 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB England
New address: 47 Davisville Road London W12 9SH
Change date: 2022-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Indira Jayetileke
Termination date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 30 Jul 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Indira Jayetileke
Notification date: 2020-12-16
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-16
Officer name: Mrs Indira Jayetileke
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-19
Psc name: Mahasena Jayetileke
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahasena Jayetileke
Termination date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Old address: 24 Ashcroft Drive Denham Uxbridge UB9 5JG United Kingdom
Change date: 2019-03-22
New address: 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 26 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Some Companies
MOPORCISE THE BASEMENT CIVIC CENTRE,BOLTON,BL1 1UA
Number: | 06683198 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 10165082 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HUXLEY TERRACE,ALTRINCHAM,WA14 3ET
Number: | 11851261 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASSEY FERGUSON CLUB,COVENTRY,CV5 7NL
Number: | 09808843 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MUMFORD'S MILL PROPERTIES LIMITED
UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 05518273 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 05252406 |
Status: | ACTIVE |
Category: | Private Limited Company |