- Company Overview for DE VERE HOUSE PROPERTIES LIMITED (09823526)
- Filing history for DE VERE HOUSE PROPERTIES LIMITED (09823526)
- People for DE VERE HOUSE PROPERTIES LIMITED (09823526)
- Charges for DE VERE HOUSE PROPERTIES LIMITED (09823526)
- Registers for DE VERE HOUSE PROPERTIES LIMITED (09823526)
- More for DE VERE HOUSE PROPERTIES LIMITED (09823526)
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) |
---|---|---|---|
03 May 2022 | PSC07 | Cessation of Ivor Francis Newman as a person with significant control on 29 April 2022 | |
03 May 2022 | PSC01 | Notification of Riki Zieg as a person with significant control on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Shaun Kevin Yallop as a director on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Ivor Francis Newman as a director on 29 April 2022 | |
03 May 2022 | AP01 | Appointment of Mrs Riki Zieg as a director on 29 April 2022 | |
03 May 2022 | MR01 | Registration of charge 098235260004, created on 29 April 2022 | |
03 May 2022 | MR01 | Registration of charge 098235260005, created on 29 April 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Ivor Francis Newman on 4 June 2020 | |
06 Sep 2021 | PSC04 | Change of details for Mr Ivor Francis Newman as a person with significant control on 10 August 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Ivor Francis Newman on 10 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Ivor Francis Newman as a person with significant control on 4 June 2020 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
25 Mar 2020 | MR01 | Registration of charge 098235260003, created on 25 March 2020 | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
25 Oct 2018 | AD03 | Register(s) moved to registered inspection location Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR | |
25 Oct 2018 | AD02 | Register inspection address has been changed to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR | |
24 Oct 2018 | PSC04 | Change of details for Mr Shaun Kevin Yallop as a person with significant control on 31 July 2018 |