- Company Overview for DEVONSHIRE CASTLE DEVELOPMENTS LLP (OC397223)
- Filing history for DEVONSHIRE CASTLE DEVELOPMENTS LLP (OC397223)
- People for DEVONSHIRE CASTLE DEVELOPMENTS LLP (OC397223)
- More for DEVONSHIRE CASTLE DEVELOPMENTS LLP (OC397223)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | LLCS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Sep 2016 | LLCH01 | Member's details changed for Mr Fraser George Neill Macdonald on 1 July 2015 | |
25 Aug 2016 | LLCH01 | Member's details changed for Mr Gavin Davis Barry on 24 August 2016 | |
24 Aug 2016 | LLAD01 | Registered office address changed from Greenways, Kingsmoor Fields Woodhead Road Glossop Derbyshire SK13 7QD England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | LLAR01 | Annual return made up to 19 December 2015 | |
03 May 2016 | LLCH01 | Member's details changed for Mr Fraser George Neill Macdonald on 1 June 2015 | |
03 May 2016 | LLAD01 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to Greenways, Kingsmoor Fields Woodhead Road Glossop Derbyshire SK13 7QD on 3 May 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | LLTM01 | Termination of appointment of Scott Chapman as a member on 11 March 2015 | |
19 Dec 2014 | LLIN01 | Incorporation of a limited liability partnership |