- 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) |
---|---|---|---|
05 Sep 2014 | MR01 | Registration of charge 027697420009, created on 20 August 2014 | |
17 Jul 2014 | MR01 | Registration of charge 027697420008, created on 15 July 2014 | |
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 027697420006 in full | |
04 Feb 2014 | MR01 | Registration of charge 027697420007 | |
12 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Sep 2013 | CH01 | Director's details changed for Daniel Francis Stephenson on 23 August 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Paul Land as a director | |
25 May 2013 | MR01 | Registration of charge 027697420006 | |
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jun 2012 | AD01 | Registered office address changed from Pyramid House Tiverton Way Tiverton Devon EX16 6SR on 6 June 2012 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AP03 | Appointment of Mr Owen O'callaghan as a secretary | |
24 Apr 2012 | TM02 | Termination of appointment of Darren Milne as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Darren Milne as a director | |
13 Mar 2012 | AP01 | Appointment of Mr Owen Michael O'callaghan as a director | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
06 Jul 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
31 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 |