Advanced company searchLink opens in new window

DE VERE HOUSE PROPERTIES LIMITED

Company number 09823526

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)
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