Based in Weston-Super-Mare, Da Vinci House Ltd was registered on 26 September 2011. The current directors of the organisation are listed as Sharkey, Deborah, Farthing, Peter Frederick, Kenyon, Hilary Stella, Baker, Desmond John, Kenyon, Oliver James Stuart, Willis, Jane Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARTHING, Peter Frederick | 23 July 2019 | - | 1 |
KENYON, Hilary Stella | 05 February 2018 | - | 1 |
BAKER, Desmond John | 26 September 2011 | 17 October 2013 | 1 |
KENYON, Oliver James Stuart | 17 October 2013 | 04 March 2016 | 1 |
WILLIS, Jane Louise | 16 May 2016 | 19 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARKEY, Deborah | 02 December 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 15 June 2020 | |
AP03 - Appointment of secretary | 02 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
AD01 - Change of registered office address | 29 November 2019 | |
TM02 - Termination of appointment of secretary | 29 November 2019 | |
CS01 - N/A | 04 October 2019 | |
AP01 - Appointment of director | 23 July 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
AD01 - Change of registered office address | 25 October 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AD01 - Change of registered office address | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
CH04 - Change of particulars for corporate secretary | 27 February 2015 | |
CH04 - Change of particulars for corporate secretary | 26 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AP01 - Appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
AR01 - Annual Return | 30 September 2013 | |
CH01 - Change of particulars for director | 30 September 2013 | |
CH04 - Change of particulars for corporate secretary | 20 August 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP04 - Appointment of corporate secretary | 27 June 2012 | |
AD01 - Change of registered office address | 27 June 2012 | |
NEWINC - New incorporation documents | 26 September 2011 |