- Company Overview for DEVER SPRINGS LIMITED (00928387)
- Filing history for DEVER SPRINGS LIMITED (00928387)
- People for DEVER SPRINGS LIMITED (00928387)
- More for DEVER SPRINGS LIMITED (00928387)
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) |
---|---|---|---|
15 Jan 2025 | AA01 | Previous accounting period shortened from 27 April 2024 to 26 April 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2023 | AA01 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2022 | AA01 | Current accounting period shortened from 29 April 2021 to 28 April 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from 7G Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL to Dever Springs Fishery Barton Stacey Winchester SO21 3NP on 10 January 2020 | |
31 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
19 Dec 2018 | PSC01 | Notification of Iain Robert Liddell as a person with significant control on 24 July 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Iain Robert Liddell as a director on 24 July 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Timothy Frank James as a director on 24 July 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Deborah June James as a director on 24 July 2018 | |
19 Dec 2018 | PSC07 | Cessation of Tomothy James as a person with significant control on 24 July 2018 | |
19 Dec 2018 | PSC07 | Cessation of Deborah June James as a person with significant control on 24 July 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|