Advanced company searchLink opens in new window

DEVON COMMERCIAL MANAGEMENT LIMITED

Company number 04979150

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
26 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 March 2022
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2022 MR01 Registration of charge 049791500002, created on 6 October 2022
26 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 AD01 Registered office address changed from Devon Commercial Management Limited, Cofton Road Marsh Barton Trading Estate Exeter EX2 8QW to 107 Longmead Road Emersons Green Bristol BS16 7FG on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Julian Nicholas Purdy as a director on 1 March 2021
03 Mar 2021 TM01 Termination of appointment of Michael Frederick Vittles as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Nicholas James Weston as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Richard Marcus Whittal as a director on 1 March 2021
02 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CH01 Director's details changed for Julian Nicholas Purdy on 18 August 2020
05 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates