Advanced company searchLink opens in new window

DEVON COMMUNITIES TOGETHER

Company number 09440453

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)
21 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
20 Nov 2023 AP01 Appointment of Mrs Charlotte Mary Gough as a director on 16 November 2023
20 Nov 2023 TM01 Termination of appointment of Simon John Sanger-Anderson as a director on 16 November 2023
06 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
01 Aug 2023 AD01 Registered office address changed from 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 1 Northleigh House Thorverton Road Exeter EX2 8HF on 1 August 2023
07 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
21 Jan 2021 AP01 Appointment of Mrs Nicola Joanne Gurr as a director on 20 January 2021
20 Jan 2021 TM01 Termination of appointment of Nigel Arnold as a director on 26 November 2020
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Apr 2019 AD01 Registered office address changed from Unit 7, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 11 April 2019
14 Mar 2019 AP01 Appointment of Mr Simon John Sanger-Anderson as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Teresa Georgina Butchers as a director on 1 March 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mrs Teresa Georgina Butchers on 31 January 2019
06 Feb 2019 CH01 Director's details changed for Mr Nigel Arnold on 31 January 2019
30 Jan 2019 AD01 Registered office address changed from First Floor, 3&4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Unit 7, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 30 January 2019
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017