Advanced company searchLink opens in new window

7 DEVONSHIRE TERRACE LIMITED

Company number 04038171

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)
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
  • GBP 5
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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