- Company Overview for DEVONFIELDS LIMITED (01877280)
- Filing history for DEVONFIELDS LIMITED (01877280)
- People for DEVONFIELDS LIMITED (01877280)
- Charges for DEVONFIELDS LIMITED (01877280)
- More for DEVONFIELDS LIMITED (01877280)
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) |
---|---|---|---|
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | MR01 |
Registration of charge 018772800019, created on 27 March 2015
|
|
03 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AP03 | Appointment of Mr Tim Stuart Rogers as a secretary on 1 June 2011 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | MA | Memorandum and Articles of Association | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AP01 | Appointment of Miss Annabelle Chloe Rogers as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Timothy Stuart Rogers as a director | |
09 Sep 2013 | AD01 | Registered office address changed from 705 High Road North Finchley London N12 Obt on 9 September 2013 | |
24 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Mar 2013 | TM02 | Termination of appointment of Ann Andrews as a secretary | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 1999
|
|
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 |