DA VINCI PROPERTIES (GRAVESEND) LIMITED

05752523
35 ALBION PLACE MAIDSTONE KENT ME14 5DZ

Documents

Documents
Date Category Description Pages
25 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2024 accounts Annual Accounts 7 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 7 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 7 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 8 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 8 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Jul 2016 accounts Annual Accounts 9 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2014 address Change Sail Address Company 1 Buy now
19 Oct 2013 mortgage Registration of a charge 33 Buy now
12 Sep 2013 mortgage Registration of a charge 36 Buy now
19 Jun 2013 accounts Annual Accounts 8 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
30 May 2013 officers Termination of appointment of director (Kenneth Smith) 1 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 10 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 10 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 officers Appointment of secretary (Yvonne Marie Marks) 3 Buy now
24 Jan 2011 officers Termination of appointment of secretary (Christopher Baron) 2 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for secretary (Mr Christopher Charles Baron) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Mr David Terrance Marks) 2 Buy now
29 Sep 2009 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
10 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
30 Oct 2008 accounts Annual Accounts 9 Buy now
24 Apr 2008 annual-return Return made up to 22/03/08; no change of members 7 Buy now
03 Nov 2007 accounts Annual Accounts 9 Buy now
03 Nov 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
18 Apr 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
22 Mar 2006 incorporation Incorporation Company 17 Buy now