K + J E DAVISON DEVELOPMENTS LIMITED: Filings
Overview
Company Name | K + J E DAVISON DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06659216 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for K + J E DAVISON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Jan 18, 2021
| 3 pages | SH01 | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Nigel Terry Fee as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Notification of Kenneth Davison and Joyce Ellen Davison as a person with significant control on Jul 29, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 29, 2017 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Aug 03, 2017 | 2 pages | PSC09 | ||
Director's details changed for Nigel Terry Fee on Jun 21, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on Mar 16, 2017 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0