DEVONSHIRE HOMES (AXMINSTER) LIMITED
Company number 08253795
- Company Overview for DEVONSHIRE HOMES (AXMINSTER) LIMITED (08253795)
- Filing history for DEVONSHIRE HOMES (AXMINSTER) LIMITED (08253795)
- People for DEVONSHIRE HOMES (AXMINSTER) LIMITED (08253795)
- Charges for DEVONSHIRE HOMES (AXMINSTER) LIMITED (08253795)
- More for DEVONSHIRE HOMES (AXMINSTER) LIMITED (08253795)
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) |
---|---|---|---|
06 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
12 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Steven James Russell as a director on 11 November 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mrs Jane Marie Pearce as a director on 20 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
27 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Daniel Francis Stephenson on 23 August 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Paul Land as a director | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2012 | NEWINC | Incorporation |