Advanced company searchLink opens in new window

DAVIES FAMILY PROPERTY LIMITED

Company number 10422490

Filter by category

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)
22 Jan 2024 CERTNM Company name changed sunset property LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
21 Dec 2023 PSC01 Notification of Cassie Amelia Davies as a person with significant control on 11 October 2023
21 Dec 2023 PSC07 Cessation of Jacqueline Vanessa Shepherd as a person with significant control on 11 October 2023
21 Dec 2023 CS01 Confirmation statement made on 16 October 2023 with updates
20 Dec 2023 CH01 Director's details changed for Ms Cassie Amelia Davies on 20 December 2023
15 Aug 2023 AA Micro company accounts made up to 31 October 2022
24 Jan 2023 MR04 Satisfaction of charge 104224900001 in full
24 Jan 2023 MR04 Satisfaction of charge 104224900002 in full
25 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
10 Oct 2022 MR01 Registration of charge 104224900004, created on 23 September 2022
30 Sep 2022 MR01 Registration of charge 104224900003, created on 26 September 2022
01 Jun 2022 TM01 Termination of appointment of Jacqueline Vanessa Shepherd as a director on 1 June 2022
01 Jun 2022 AP01 Appointment of Ms Cassie Amelia Davies as a director on 1 June 2022
26 Jan 2022 AA Micro company accounts made up to 31 October 2021
30 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
26 Nov 2020 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 109 London Road Benfleet Essex SS7 5UH on 26 November 2020
06 Oct 2020 PSC04 Change of details for Mrs Jacqueline Vanessa Shepherd as a person with significant control on 6 October 2020
11 Aug 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
12 Jul 2019 CH01 Director's details changed for Mrs Jacqueline Vanessa Shepherd on 12 July 2019
12 Jul 2019 AD01 Registered office address changed from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 July 2019
13 May 2019 AD01 Registered office address changed from C/O Arthur Ashe Consultants 29 Floor, 1 Canada Square London E14 5DY England to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA on 13 May 2019