- Company Overview for DEVONSHIRE HOMES LIMITED (02769742)
- Filing history for DEVONSHIRE HOMES LIMITED (02769742)
- People for DEVONSHIRE HOMES LIMITED (02769742)
- Charges for DEVONSHIRE HOMES LIMITED (02769742)
- More for DEVONSHIRE HOMES LIMITED (02769742)
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) |
---|---|---|---|
13 Dec 2024 | AD02 | Register inspection address has been changed from C/O Paul Steele 18 Newport Street Tiverton Devon EX16 6NL United Kingdom to Gotham House Hammett Square Phoenix Lane Tiverton EX16 6LT | |
12 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Nov 2024 | MR01 | Registration of charge 027697420027, created on 15 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Maxwell John Pitcher as a director on 1 November 2024 | |
25 Apr 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
16 Apr 2024 | TM01 | Termination of appointment of Paul Michael Coombes as a director on 12 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Nigel Graeme Bowditch as a director on 9 April 2024 | |
13 Dec 2023 | AD01 | Registered office address changed from Devonshire House Lowman Green Tiverton Devon EX16 4LA to Gotham House Hammett Square Phoenix Lane Tiverton Devon EX16 6LT on 13 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
20 Oct 2023 | MR01 | Registration of charge 027697420026, created on 19 October 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Owen Michael O'callaghan on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Guy Charles Rawdon Langworthy on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr David Philip Heathcoat Amory on 19 September 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Charles Peter Cobb as a director on 31 May 2023 | |
27 Mar 2023 | MR01 | Registration of charge 027697420025, created on 23 March 2023 | |
22 Mar 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
25 Nov 2022 | MR01 | Registration of charge 027697420024, created on 22 November 2022 | |
28 Oct 2022 | MR01 | Registration of charge 027697420023, created on 14 October 2022 | |
05 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jun 2022 | AP01 | Appointment of Mr Paul Michael Coombes as a director on 7 June 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Cristian John Neale as a director on 22 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Jason Ashley Hamer as a director on 6 April 2022 | |
28 Mar 2022 | MR01 | Registration of charge 027697420022, created on 24 March 2022 | |
04 Jan 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 |