DEVON PROPERTY INVESTMENTS LIMITED
Company number 04921930
- Company Overview for DEVON PROPERTY INVESTMENTS LIMITED (04921930)
- Filing history for DEVON PROPERTY INVESTMENTS LIMITED (04921930)
- People for DEVON PROPERTY INVESTMENTS LIMITED (04921930)
- Charges for DEVON PROPERTY INVESTMENTS LIMITED (04921930)
- More for DEVON PROPERTY INVESTMENTS LIMITED (04921930)
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) |
---|---|---|---|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
01 Nov 2012 | AP01 | Appointment of Mr John Gavin as a director | |
01 Nov 2012 | CH01 | Director's details changed for Julia Gavin on 1 November 2011 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
22 Nov 2011 | CH04 | Secretary's details changed for Arch Accountancy on 1 February 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from C/O Arch Accountancy 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE on 22 November 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
10 Oct 2009 | CH04 | Secretary's details changed for Arch Accountancy on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Julia Gavin on 1 October 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2008 | 363a | Return made up to 06/10/08; full list of members | |
04 Nov 2008 | 190 | Location of debenture register | |
04 Nov 2008 | 353 | Location of register of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 36 phillips court water street stamford lincolnshire PE9 2EE | |
13 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
01 Aug 2007 | 395 | Particulars of mortgage/charge | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288b | Director resigned |