DAVENPORT PR LIMITED - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERNEST VINCENT MARTINEZ / 27/10/2021
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN HODGES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-20 delete source_ip 213.5.182.171
2021-01-20 insert source_ip 172.67.172.158
2021-01-20 insert source_ip 104.21.71.252
2021-01-20 insert vat 255989639
2020-12-07 delete sic_code 70100 - Activities of head offices
2020-12-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 delete address 39 James Street Gillingham ME7 1DG
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERNEST VINCENT MARTINEZ / 18/03/2020
2020-03-03 update statutory_documents SAIL ADDRESS CREATED
2020-03-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents DIRECTOR APPOINTED CATHERINE ANN HODGES
2018-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BONNER
2018-10-28 delete address 39 James Street, Gillingham ME7 1DG England
2018-10-28 insert address 173a Queens Road, Watford, WD17 2QH, United Kingdom
2018-10-28 insert registration_number 8951234
2018-10-07 delete address 39 JAMES STREET GILLINGHAM ENGLAND ME7 1DG
2018-10-07 insert address 173A QUEENS ROAD WATFORD ENGLAND WD17 2QH
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 39 JAMES STREET GILLINGHAM ME7 1DG ENGLAND
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-02-19 insert address 39 James Street, Gillingham ME7 1DG England
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-05-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-12-19 delete address 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2016-12-19 insert address 39 JAMES STREET GILLINGHAM ENGLAND ME7 1DG
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-19 update registered_address
2016-11-11 update statutory_documents DIRECTOR APPOINTED GEORGE WILLIAM BONNER
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN
2016-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2016-10-18 update statutory_documents DIRECTOR APPOINTED MR PAUL MALCOLM NOLAN
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA VELLETRANI
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2015-03-20 => 2015-08-20
2015-09-07 update returns_next_due_date 2016-04-17 => 2016-09-17
2015-08-20 update statutory_documents 20/08/15 FULL LIST
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR ANDREA VELLETRANI
2015-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAO NUNES MENDES
2015-05-07 update returns_last_madeup_date null => 2015-03-20
2015-04-07 delete address 1ST FLOOR 32 WIGMORE STREET LONDON ENGLAND W1U 2RP
2015-04-07 insert address 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2015-04-07 insert sic_code 70100 - Activities of head offices
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-23 update statutory_documents 20/03/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-03-21 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION