- Company Overview for DEVA PROPERTY INVESTMENTS LIMITED (12565202)
- Filing history for DEVA PROPERTY INVESTMENTS LIMITED (12565202)
- People for DEVA PROPERTY INVESTMENTS LIMITED (12565202)
- Charges for DEVA PROPERTY INVESTMENTS LIMITED (12565202)
- More for DEVA PROPERTY INVESTMENTS LIMITED (12565202)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
12 Nov 2024 | PSC07 | Cessation of Dominic John Skerratt as a person with significant control on 5 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Dominic John Skerratt as a director on 5 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from Holly Cottage Higher Burwardsley Road Burwardsley Cheshire CH3 9PF England to 136 Swakeleys Road Ickenham Uxbridge UB10 8BA on 10 May 2024 | |
17 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
12 Aug 2022 | MR01 | Registration of charge 125652020005, created on 12 August 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Aug 2021 | MR01 | Registration of charge 125652020004, created on 19 August 2021 | |
07 May 2021 | MR01 | Registration of charge 125652020003, created on 7 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Dominic John Skerratt on 6 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Dr Sandeep Suryadevara Rao as a person with significant control on 6 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Dr Sandeep Suryadevara Rao on 6 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Sanjeev Mallipeddi on 6 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Sanjeev Mallipeddi as a person with significant control on 6 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Dominic John Skerratt as a person with significant control on 6 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 125652020002, created on 31 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge 125652020001, created on 8 March 2021 | |
11 Aug 2020 | AD01 | Registered office address changed from 69 Green Lane Sealand Deeside CH5 2NB United Kingdom to Holly Cottage Higher Burwardsley Road Burwardsley Cheshire CH3 9PF on 11 August 2020 | |
20 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-20
|