DAVSTONE (HOLDINGS) LIMITED

00661782
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
11 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Jonathan Lee Goldstone) 2 Buy now
23 Nov 2020 officers Change of particulars for director (Karen Ella Dewar) 2 Buy now
23 Nov 2020 officers Change of particulars for secretary (Mr Jonathan Lee Goldstone) 1 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Jonathan Lee Goldstone) 2 Buy now
23 Nov 2020 officers Termination of appointment of director (David Joseph Goldstone) 1 Buy now
20 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 accounts Annual Accounts 7 Buy now
21 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
20 Sep 2019 officers Termination of appointment of director (Israel Isaac Cyril Goldstone) 1 Buy now
12 Dec 2018 officers Change of particulars for director (Mr David Joseph Goldstone) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 accounts Annual Accounts 11 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 accounts Annual Accounts 13 Buy now
27 Jun 2017 mortgage Registration of a charge 21 Buy now
23 Jun 2017 mortgage Registration of a charge 19 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2017 officers Termination of appointment of director (Debra Anne Riza) 1 Buy now
26 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 annual-return Annual Return 9 Buy now
18 May 2015 accounts Annual Accounts 8 Buy now
08 Dec 2014 annual-return Annual Return 9 Buy now
08 Dec 2014 officers Change of particulars for director (Karen Ella Dewar) 2 Buy now
24 Jun 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 annual-return Annual Return 9 Buy now
19 Nov 2013 mortgage Registration of a charge 7 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 resolution Resolution 22 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Nov 2012 annual-return Annual Return 9 Buy now
26 Jul 2012 accounts Annual Accounts 7 Buy now
28 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Dec 2011 annual-return Annual Return 9 Buy now
28 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
28 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
28 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Aug 2011 accounts Annual Accounts 7 Buy now
24 Nov 2010 annual-return Annual Return 9 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2010 accounts Annual Accounts 7 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2009 officers Appointment of director (Karen Ella Dewar) 2 Buy now
01 Dec 2009 annual-return Annual Return 7 Buy now
01 Dec 2009 officers Change of particulars for secretary (Mr Jonathan Lee Goldstone) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Jonathan Lee Goldstone) 2 Buy now
25 Oct 2009 accounts Annual Accounts 7 Buy now
04 Dec 2008 annual-return Return made up to 16/11/08; full list of members 5 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 1 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 1 Buy now
07 Oct 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 16/11/07; full list of members 4 Buy now
12 Dec 2007 officers Director's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 7 Buy now
07 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 annual-return Return made up to 16/11/06; full list of members 4 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX 1 Buy now
23 Jan 2006 annual-return Return made up to 16/11/05; full list of members 4 Buy now
13 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2005 accounts Annual Accounts 7 Buy now
08 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2005 annual-return Return made up to 16/11/04; full list of members 7 Buy now
01 Sep 2004 accounts Annual Accounts 7 Buy now
02 Aug 2004 officers Director's particulars changed 1 Buy now
02 Aug 2004 address Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX 1 Buy now
04 Dec 2003 annual-return Return made up to 16/11/03; full list of members 7 Buy now
28 Jul 2003 accounts Annual Accounts 7 Buy now
23 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
25 Sep 2002 accounts Annual Accounts 7 Buy now
20 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now