- Company Overview for 7 DEVONSHIRE TERRACE LIMITED (04038171)
- Filing history for 7 DEVONSHIRE TERRACE LIMITED (04038171)
- People for 7 DEVONSHIRE TERRACE LIMITED (04038171)
- More for 7 DEVONSHIRE TERRACE LIMITED (04038171)
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) |
---|---|---|---|
09 Feb 2015 | CH01 | Director's details changed for Mark Edward Bennett on 9 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Simon Whiteley as a secretary on 16 August 2014 | |
30 Sep 2014 | AP04 | Appointment of Willmott (Ealing) Limited as a secretary on 16 August 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to 12 Blacks Road London W6 9EU on 3 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Simon Whiteley on 21 July 2012 | |
06 Aug 2012 | CH03 | Secretary's details changed for Simon Whiteley on 21 July 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mark Edward Bennett on 21 July 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mr Raj Shah on 21 July 2012 | |
23 Dec 2011 | AD01 | Registered office address changed from Gordon & Co 6 London Street London W2 1HR on 23 December 2011 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
11 Aug 2011 | TM02 | Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary | |
30 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Simon Whiteley on 21 July 2010 | |
30 Jul 2010 | CH04 | Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 21 July 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Oct 2008 | 288a | Director appointed raj shah |