Advanced company searchLink opens in new window

DEVONSHIRE APPOINTMENTS LIMITED

Company number 02145418

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)
11 Sep 2020 PSC07 Cessation of Devonshire Recruitment Group Limited as a person with significant control on 29 May 2020
11 Sep 2020 PSC02 Notification of Paragon Customer Communications Limited as a person with significant control on 29 May 2020
08 Jun 2020 AD01 Registered office address changed from 3rd Floor 88 Wood Street London EC2V 7QT to Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB on 8 June 2020
27 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
19 Nov 2019 AP01 Appointment of Mr Patrick James Crean as a director on 5 November 2019
19 Nov 2019 AP01 Appointment of Mr Michael Stuart Gordon as a director on 5 November 2019
19 Nov 2019 AP01 Appointment of Mr Sean Aongus Shine as a director on 5 November 2019
19 Nov 2019 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 5 November 2019
19 Nov 2019 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 5 November 2019
13 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
14 Jun 2019 AA Full accounts made up to 31 December 2018
12 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
18 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
05 May 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AD01 Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 May 2016 AA Full accounts made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 CH01 Director's details changed for Mr Walter Brown on 18 August 2015
18 Aug 2015 CH03 Secretary's details changed for Mr Walter Brown on 18 August 2015
06 May 2015 AA Full accounts made up to 31 December 2014
30 Aug 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
15 Jul 2014 AA Full accounts made up to 31 December 2013