- Company Overview for DEVONSHIRE APPOINTMENTS LIMITED (02145418)
- Filing history for DEVONSHIRE APPOINTMENTS LIMITED (02145418)
- People for DEVONSHIRE APPOINTMENTS LIMITED (02145418)
- Charges for DEVONSHIRE APPOINTMENTS LIMITED (02145418)
- More for DEVONSHIRE APPOINTMENTS LIMITED (02145418)
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
|
|
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
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 |