Advanced company searchLink opens in new window

DEVAMOUNT LIMITED

Company number 01404663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 27,600
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
  • GBP 27,600
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
  • GBP 27,600
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