- Company Overview for DEVON HINDE LTD (08856143)
- Filing history for DEVON HINDE LTD (08856143)
- People for DEVON HINDE LTD (08856143)
- More for DEVON HINDE LTD (08856143)
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) |
---|---|---|---|
30 Jan 2020 | AP01 | Appointment of Mr Adam Caan as a director on 29 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Adam Caan as a person with significant control on 29 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Stephen Trueman as a person with significant control on 29 January 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 29 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Apr 2016 | TM01 | Termination of appointment of Paul Michael Weeks as a director on 5 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Stephen Trueman as a director on 5 April 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT England to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from G2, the Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 4 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Paul Michael Weeks on 1 January 2016 | |
26 Jan 2016 | CH03 | Secretary's details changed for Paul Michael Weeks on 1 January 2016 | |
01 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Paul Michael Weeks on 2 June 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|