DEVONSHIRE ROAD INVESTMENTS LIMITED
Company number 00656396
- Company Overview for DEVONSHIRE ROAD INVESTMENTS LIMITED (00656396)
- Filing history for DEVONSHIRE ROAD INVESTMENTS LIMITED (00656396)
- People for DEVONSHIRE ROAD INVESTMENTS LIMITED (00656396)
- More for DEVONSHIRE ROAD INVESTMENTS LIMITED (00656396)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 24 June 2023 | |
21 Mar 2024 | AA01 | Previous accounting period shortened from 24 June 2023 to 23 June 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 24 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 24 June 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
11 Jan 2021 | PSC01 | Notification of Yvonne Jacqueline Jane Menear as a person with significant control on 15 October 2018 | |
11 Jan 2021 | PSC07 | Cessation of Raymond Harris as a person with significant control on 15 October 2018 | |
22 Dec 2020 | CH01 | Director's details changed for Mrs Ella Elizabeth Marks on 26 September 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 27 September 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Raymond Harris as a person with significant control on 27 September 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Yvonne Jacqueline Jane Menear on 27 September 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mrs Ella Elizabeth Marks on 27 September 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 843 Finchley Road London NW11 8NA on 14 February 2020 | |
24 Oct 2019 | PSC04 | Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mrs Ella Elizabeth Marks on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Yvonne Jacqueline Jane Menear on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 24 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Raymond Harris as a person with significant control on 24 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates |