- Company Overview for DEVON VALLEY LIMITED (05856056)
- Filing history for DEVON VALLEY LIMITED (05856056)
- People for DEVON VALLEY LIMITED (05856056)
- Charges for DEVON VALLEY LIMITED (05856056)
- More for DEVON VALLEY LIMITED (05856056)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Aug 2024 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 4 in full | |
13 Aug 2024 | MR01 | Registration of charge 058560560006, created on 9 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Holly Hazel Oakes as a director on 31 July 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
17 Oct 2023 | MR01 | Registration of charge 058560560005, created on 16 October 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
03 May 2023 | CH01 | Director's details changed for Holly Hazel Bamford on 8 April 2023 | |
15 Feb 2023 | AP01 | Appointment of Holly Hazel Bamford as a director on 10 February 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Matthew John Miller as a director on 13 January 2023 | |
13 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2022 | AP01 | Appointment of Mr Stephen Allen Young as a director on 21 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Anil Puri as a director on 30 November 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
09 Nov 2021 | AP01 | Appointment of Mr Matthew John Miller as a director on 8 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Stephen Todd as a director on 30 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
28 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
20 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Sep 2020 | AD01 | Registered office address changed from Environment House, 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 18 September 2020 |