Advanced company searchLink opens in new window

DEVONSHIRE MEWS PROPERTIES LTD

Company number 07954820

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)
17 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
30 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 17 February 2021
18 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
14 Feb 2024 PSC07 Cessation of Ian Richard Middleton as a person with significant control on 5 May 2021
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Feb 2023 MR04 Satisfaction of charge 079548200007 in full
10 Jan 2023 MR01 Registration of charge 079548200009, created on 6 January 2023
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
16 Jul 2021 AP01 Appointment of Mr James Robson Middleton as a director on 16 July 2021
05 May 2021 TM01 Termination of appointment of Ian Richard Middleton as a director on 27 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 21/02/2024.
02 Apr 2020 AD01 Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 67 Westow Sreet Upper Norwood London SE19 3RW on 2 April 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 11 July 2019
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
20 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 May 2017 MR01 Registration of charge 079548200008, created on 28 April 2017