Advanced company searchLink opens in new window

DAVINCI EDINBURGH PROPERTY OWNER LIMITED

Company number 11578202

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)
23 Mar 2024 AA Accounts for a small company made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
06 Sep 2023 AP01 Appointment of Mr Ajaykapoor Harrissing Golam as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Mr Julian Xavier Withrington as a director on 1 September 2023
06 Sep 2023 AP04 Appointment of Saltgate (Uk) Limited as a secretary on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Carmine Rossi as a director on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Amy Nicole Lejune as a director on 1 September 2023
06 Sep 2023 TM02 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 1 September 2023
06 Sep 2023 AD01 Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ England to 2nd Floor 107 Cheapside London EC2V 6DN on 6 September 2023
14 Jul 2023 AP01 Appointment of Mr Carmine Rossi as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Olufemi Oyewole Adeuja as a director on 14 July 2023
22 Mar 2023 AA Full accounts made up to 31 December 2021
13 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
26 Aug 2022 CH01 Director's details changed for Ms Amy Nicole Lejune on 26 August 2022
09 May 2022 MR01 Registration of charge 115782020010, created on 29 April 2022
05 May 2022 MR01 Registration of charge 115782020008, created on 22 April 2022
05 May 2022 MR01 Registration of charge 115782020009, created on 22 April 2022
04 May 2022 MR01 Registration of charge 115782020007, created on 22 April 2022
03 May 2022 PSC02 Notification of Apollo Global Management, Inc. as a person with significant control on 22 April 2022
03 May 2022 PSC07 Cessation of Casl Edinburgh Mezzanine Limited as a person with significant control on 22 April 2022
27 Apr 2022 CERTNM Company name changed casl edinburgh property owner LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
26 Apr 2022 TM01 Termination of appointment of Carlo Matta as a director on 22 April 2022
26 Apr 2022 AP04 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 22 April 2022
26 Apr 2022 AP01 Appointment of Miss Amy Nicole Lejune as a director on 22 April 2022