- Company Overview for DEVENISH LIMITED (00261639)
- Filing history for DEVENISH LIMITED (00261639)
- People for DEVENISH LIMITED (00261639)
- Charges for DEVENISH LIMITED (00261639)
- More for DEVENISH LIMITED (00261639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 December 2024 | |
22 Dec 2024 | CS01 |
Confirmation statement made on 8 December 2024 with updates
|
|
07 Oct 2024 | SH08 | Change of share class name or designation | |
07 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2024 | MA | Memorandum and Articles of Association | |
06 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jul 2024 | PSC01 | Notification of Barbara Mary Byford as a person with significant control on 6 April 2016 | |
30 Jul 2024 | PSC01 | Notification of Elizabeth Ann Byford as a person with significant control on 6 April 2016 | |
30 Jul 2024 | PSC01 | Notification of Joanna Mchattie as a person with significant control on 6 April 2016 | |
30 Jul 2024 | PSC01 | Notification of Jason Byford as a person with significant control on 6 April 2016 | |
30 Jul 2024 | PSC01 | Notification of Leon Byford as a person with significant control on 6 April 2016 | |
30 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2024 | |
30 Jul 2024 | PSC01 | Notification of Piers Byford as a person with significant control on 6 April 2016 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Apr 2023 | MR04 | Satisfaction of charge 5 in full | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jun 2021 | AP01 | Appointment of Jason Timothy Byford as a director on 10 June 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from C/O John Cowling & Co 1 Britten Close Langdon Hills Basildon Essex SS16 6TB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 20 August 2020 |