- Company Overview for DEVONO PROPERTY LTD (04564124)
- Filing history for DEVONO PROPERTY LTD (04564124)
- People for DEVONO PROPERTY LTD (04564124)
- Charges for DEVONO PROPERTY LTD (04564124)
- More for DEVONO PROPERTY LTD (04564124)
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) |
---|---|---|---|
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | MR01 | Registration of charge 045641240002, created on 25 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Luke Michael Philpott on 1 September 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Robert Jonathan Leigh on 1 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
03 Sep 2020 | AD01 | Registered office address changed from Langham House 302-308 Regent Street London W1B 3AT to 85 Great Portland Street London W1W 7LT on 3 September 2020 | |
09 Jan 2020 | AP01 | Appointment of Christopher James Lewis as a director on 2 December 2019 | |
09 Dec 2019 | SH02 | Sub-division of shares on 2 December 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Karin Zafrani-Leigh as a director on 21 July 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
04 Apr 2016 | TM01 | Termination of appointment of Adam Landau as a director on 31 March 2016 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2015 | AD01 | Registered office address changed from 1 Little Argyll Street London W1F 7BQ to Langham House 302-308 Regent Street London W1B 3AT on 14 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AP01 | Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 |