About

Registered Number: 03730273
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR

 

Davidson Arts Partnership Ltd was founded on 10 March 1999 and has its registered office in Bedford. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Lucy Victoria 11 March 1999 01 January 2008 1

Filing History

Document Type Date
DS01 - Striking off application by a company 01 October 2020
MR04 - N/A 25 September 2020
AA - Annual Accounts 22 September 2020
AA01 - Change of accounting reference date 07 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 23 February 2016
SH06 - Notice of cancellation of shares 23 February 2016
SH03 - Return of purchase of own shares 23 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 September 2010
AP04 - Appointment of corporate secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AA - Annual Accounts 09 January 2010
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.