- Company Overview for DEE SEVERN DEVELOPMENTS LIMITED (07836051)
- Filing history for DEE SEVERN DEVELOPMENTS LIMITED (07836051)
- People for DEE SEVERN DEVELOPMENTS LIMITED (07836051)
- More for DEE SEVERN DEVELOPMENTS LIMITED (07836051)
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) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Emyr Elis Williams on 5 November 2013 | |
05 Aug 2014 | AP01 | Appointment of Mr Andrew Leigh Barton as a director on 25 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Ian Crabtree as a director | |
02 Jun 2014 | CERTNM |
Company name changed liberty mercian developments LIMITED\certificate issued on 02/06/14
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 10 Oxon Court Oxon Business Park Shrewsbury SA3 5AL United Kingdom on 19 December 2011 | |
04 Nov 2011 | NEWINC |
Incorporation
|