- Company Overview for DEVAMOUNT LIMITED (01404663)
- Filing history for DEVAMOUNT LIMITED (01404663)
- People for DEVAMOUNT LIMITED (01404663)
- Charges for DEVAMOUNT LIMITED (01404663)
- More for DEVAMOUNT LIMITED (01404663)
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) |
---|---|---|---|
03 Mar 2017 | AP01 | Appointment of Mrs Catherine Manzoni as a director on 18 February 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Forest Mead Linchmere Haslemere Surrey GU27 3NE on 27 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Joncarlo Leonard Armando Manzoni as a director on 16 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
29 Feb 2016 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Star House 81a High Road Benfleet Essex SS7 5LN on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Star House 81a High Road Benfleet Essex SS7 5LN on 29 February 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Carlo Manzoni as a director on 13 July 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Carlo Manzoni on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for June Ellen Manzoni on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Joncarlo Leonard Armando Manzoni on 1 May 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Elizabeth Gina Knapp on 7 April 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Elizabeth Gina Knapp on 7 April 2011 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders |