- Company Overview for DEVONHALL ESTATES LTD (08771764)
- Filing history for DEVONHALL ESTATES LTD (08771764)
- People for DEVONHALL ESTATES LTD (08771764)
- Charges for DEVONHALL ESTATES LTD (08771764)
- More for DEVONHALL ESTATES LTD (08771764)
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) |
---|---|---|---|
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
07 Aug 2017 | AA01 | Previous accounting period extended from 25 November 2016 to 30 November 2016 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 25 November 2015 | |
09 Mar 2017 | AD01 | Registered office address changed from 57 Ravensdale Road London N16 6TJ to 22 Overlea Road London E5 9BG on 9 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
13 Nov 2016 | AA01 | Previous accounting period shortened from 26 November 2015 to 25 November 2015 | |
24 Aug 2016 | AA01 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 27 November 2014 | |
24 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
17 Nov 2015 | AA01 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 | |
25 Aug 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
31 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
03 Sep 2014 | MR01 | Registration of charge 087717640005, created on 22 August 2014 | |
10 May 2014 | MR01 | Registration of charge 087717640004 | |
02 May 2014 | MR01 | Registration of charge 087717640002 | |
02 May 2014 | MR01 | Registration of charge 087717640003 | |
14 Apr 2014 | MR01 | Registration of charge 087717640001 | |
19 Feb 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | AP01 | Appointment of Mr Samuel Ludmir as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
14 Nov 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 November 2013 | |
12 Nov 2013 | NEWINC | Incorporation |