Advanced company searchLink opens in new window

DEVONFIELDS LIMITED

Company number 01877280

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)
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
  • GBP 174,096
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
03 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 174,096
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 174,096
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
  • GBP 174,096
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