DAVROM HOLDINGS LIMITED

06736696
DAVROM HOUSE 21 LYONS ROAD TRAFFORD PARK MANCHESTER M17 1RN

Documents

Documents
Date Category Description Pages
22 Jan 2025 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2024 accounts Annual Accounts 9 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 9 Buy now
21 Sep 2022 mortgage Registration of a charge 19 Buy now
15 Sep 2022 mortgage Registration of a charge 20 Buy now
10 Aug 2022 officers Appointment of director (Mr Marcus Gabbie) 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Roy Anthony Gabbie) 2 Buy now
28 Feb 2022 accounts Annual Accounts 9 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 officers Appointment of director (Mr Roy Anthony Gabbie) 2 Buy now
10 Apr 2018 officers Termination of appointment of director (Marcus Gabbie) 1 Buy now
29 Mar 2018 accounts Annual Accounts 3 Buy now
31 Jan 2018 officers Change of particulars for director (Mr Marcus Gabbie) 2 Buy now
31 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Marcus Gabbie) 2 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Marcus Gabbie) 2 Buy now
22 Aug 2014 accounts Annual Accounts 4 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
24 Jul 2012 capital Return of Allotment of shares 3 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 accounts Amended Accounts 4 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 officers Termination of appointment of director (Roy Gabbie) 1 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Appointment of director (Mr Marcus Gabbie) 2 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Roy Anthony Gabbie) 2 Buy now
26 Aug 2009 accounts Accounting reference date extended from 31/10/2009 to 28/11/2009 1 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 15 Buy now
12 Dec 2008 incorporation Memorandum Articles 15 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 123 deansgate manchester M3 2BU 1 Buy now
11 Dec 2008 officers Appointment terminated secretary p & p secretaries LIMITED 1 Buy now
11 Dec 2008 officers Appointment terminated director p & p directors LIMITED 1 Buy now
11 Dec 2008 officers Appointment terminated director george maynard 1 Buy now
11 Dec 2008 officers Director appointed roy anthony gabbie 3 Buy now
06 Dec 2008 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2008 incorporation Incorporation Company 20 Buy now