|
|
22 Oct 2025
|
22 Oct 2025
Director's details changed for Mr Kirankumar Chandrakant Patel on 17 October 2025
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Previous accounting period shortened from 30 April 2024 to 29 April 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Davenport Manor Holdings Ltd as a person with significant control on 13 March 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Cessation of Dilipkumar Jayantilal Patel as a person with significant control on 13 March 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Cessation of Kirankumar Chandrakant Patel as a person with significant control on 13 March 2023
|
|
|
24 Oct 2023
|
24 Oct 2023
Notification of Davenport Manor Holdings Ltd as a person with significant control on 13 March 2023
|
|
|
20 May 2023
|
20 May 2023
Registered office address changed from 4 Churchstone Avenue Bramhall SK7 4DA England to 3 Penrose Mead Writtle Chelmsford CM1 3GD on 20 May 2023
|
|
|
16 May 2023
|
16 May 2023
Previous accounting period extended from 31 March 2023 to 30 April 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 4 May 2023 with updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 4 Churchstone Avenue Bramhall SK7 4DA on 30 September 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 13 March 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Change of details for Mr Kirankumar Chandrakant Patel as a person with significant control on 30 March 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Director's details changed for Mr Kirankumar Chandrakant Patel on 30 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Incorporation
|