- Company Overview for DEVYNOCK PROBATE RESEARCH LTD (04931658)
- Filing history for DEVYNOCK PROBATE RESEARCH LTD (04931658)
- People for DEVYNOCK PROBATE RESEARCH LTD (04931658)
- More for DEVYNOCK PROBATE RESEARCH LTD (04931658)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Michael Joseph Mcgovern on 6 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Michael Joseph Mcgovern on 6 September 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Jun 2022 | AD01 | Registered office address changed from Studio 4 Rvpb John Archer Way Wandsworth London SW18 3SX England to Crown Chambers Princes Street Harrogate HG1 1NJ on 30 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | PSC05 | Change of details for Grafton Asset Research Ltd as a person with significant control on 31 August 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Jul 2018 | TM01 | Termination of appointment of Frederick Mills as a director on 25 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Emma Jane Mcqueen Wordsworth as a director on 25 June 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Emma Jane Mcqueen Wordsworth as a secretary on 25 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Lindsay Jane Lloyd as a director on 25 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of David Thomas Marner Lloyd as a director on 25 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Sophia Mary Mckenna Lloyd as a director on 25 June 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Abersenny Sennybridge Brecon LD3 8SP to Studio 4 Rvpb John Archer Way Wandsworth London SW18 3SX on 11 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Michael Joseph Mcgovern as a director on 25 June 2018 |