- Company Overview for EIGHT DEVONSHIRE BUILDINGS LTD (07546784)
- Filing history for EIGHT DEVONSHIRE BUILDINGS LTD (07546784)
- People for EIGHT DEVONSHIRE BUILDINGS LTD (07546784)
- More for EIGHT DEVONSHIRE BUILDINGS LTD (07546784)
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) |
---|---|---|---|
10 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr James Rees on 1 October 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
29 Jan 2018 | TM01 | Termination of appointment of Cary Thomas Bush as a director on 29 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mrs Sachiko Bush as a director on 29 January 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 May 2016 | AP01 | Appointment of Mrs Collette Lyons as a director on 18 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from 11 Dunsford Place Bath BA2 6HF to 9 Hantone Hill Bathampton Bath BA2 6XD on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Hanna Grech as a director on 18 March 2016 | |
26 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
06 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |