Advanced company searchLink opens in new window

DAVER COURT LIMITED

Company number 04861849

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)
13 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 13 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Jun 2019 TM01 Termination of appointment of Lars Kaare Hansen as a director on 5 June 2019
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
02 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 11/08/2017
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 02/07/2018
19 Jun 2017 CH01 Director's details changed for Mr Lars Kaare Hansen on 19 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 AP01 Appointment of Mr David Michael Gardner as a director on 22 December 2016
23 Dec 2016 AP01 Appointment of Mr Rajnesh Sharma as a director on 22 December 2016
16 Nov 2016 TM01 Termination of appointment of Simon Walsh as a director on 15 November 2016
16 Nov 2016 TM01 Termination of appointment of Fenella Frances Elisabeth Green as a director on 15 November 2016
25 Aug 2016 CS01 11/08/16 Statement of Capital gbp 16
12 Aug 2016 TM02 Termination of appointment of Kelly Hobbs as a secretary on 12 August 2016