DEVERILL GROUP LIMITED
Status | ACTIVE |
Company No. | 02510418 |
Category | Private Limited Company |
Incorporated | 11 Jun 1990 |
Age | 33 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DEVERILL GROUP LIMITED is an active private limited company with number 02510418. It was incorporated 33 years, 11 months, 5 days ago, on 11 June 1990. The company address is Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Hemel Hempstead, HP2 7TE, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 14 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Joseph Yalden
Termination date: 2023-07-11
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-27
Psc name: 365 Itms Limited
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change sail address company with old address new address
Date: 15 Apr 2021
Category: Address
Type: AD02
New address: 8 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE
Old address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
New address: Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE
Old address: 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE England
Change date: 2020-10-20
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
New address: 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE
Old address: Napoleon House Riseley Businesspark Riseley Reading RG7 1NW United Kingdom
Change date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Mr Martin Joseph Yalden
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Sarah Elizabeth Coiley
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 365 Itms Limited
Notification date: 2018-10-12
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ide Group Holdings Plc
Cessation date: 2018-10-12
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 365 Itms Limited
Cessation date: 2018-10-12
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ide Group Holdings Plc
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 365 Itms Limited
Notification date: 2018-10-12
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ide Group Holdings Plc
Cessation date: 2018-10-12
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-12
Officer name: Mr Paul Stuart Toms
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-12
Officer name: Mr Clive Atkins
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 04 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Gerard Powell Phipps
Termination date: 2018-07-16
Documents
Termination secretary company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-16
Officer name: Julian Gerard Powell Phipps
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Craig Ross
Termination date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-01
Psc name: Coretx Holdings Plc
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 26 Mar 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 20 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 20 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Termination secretary company with name termination date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Fry
Termination date: 2018-02-27
Documents
Appoint person secretary company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-27
Officer name: Mr Julian Gerard Powell Phipps
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: PO Box RG7 1NW Napoleon House Riseley Businesspark Riseley Reading
Change date: 2017-11-10
Old address: Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom
Documents
Change account reference date company current shortened
Date: 06 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England
New address: Rutland House 44 Masons Hill Bromley BR2 9JG
Change date: 2017-04-10
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Julian Gerard Powell Phipps
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Andrew Robert Craig Ross
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stephen Ellis
Termination date: 2017-04-05
Documents
Accounts with accounts type full
Date: 20 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Move registers to registered office company with new address
Date: 31 May 2016
Category: Address
Type: AD04
New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW
Documents
Change sail address company with old address new address
Date: 31 May 2016
Category: Address
Type: AD02
Old address: 32 Hampstead High Street London NW3 1JQ England
New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominque Howe
Termination date: 2016-04-04
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-04
Officer name: Mrs Sarah Elizabeth Broughton
Documents
Appoint person secretary company with name date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Fry
Appointment date: 2016-04-04
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-04
Officer name: Mrs Sarah Elizabeth Broughton
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stephen Ellis
Appointment date: 2016-04-04
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel William Jervis
Termination date: 2016-04-04
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Robert Smith
Termination date: 2016-04-04
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: Phoenix House Marshes End Upton Road Poole Dorset BH17 7AG
New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW
Change date: 2016-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025104180003
Charge creation date: 2016-04-04
Documents
Mortgage satisfy charge full
Date: 23 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type medium
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 03 Jun 2015
Action Date: 20 May 2015
Category: Capital
Type: SH01
Date: 2015-05-20
Capital : 527,988.15 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Move registers to sail company with new address
Date: 30 Apr 2015
Category: Address
Type: AD03
New address: 32 Hampstead High Street London NW3 1JQ
Documents
Change sail address company with new address
Date: 30 Apr 2015
Category: Address
Type: AD02
New address: 32 Hampstead High Street London NW3 1JQ
Documents
Capital cancellation shares
Date: 30 Apr 2015
Action Date: 28 Feb 2015
Category: Capital
Type: SH06
Date: 2015-02-28
Capital : 496,640.85 GBP
Documents
Capital cancellation shares
Date: 30 Apr 2015
Action Date: 06 Jan 2015
Category: Capital
Type: SH06
Capital : 498,126.80 GBP
Date: 2015-01-06
Documents
Capital name of class of shares
Date: 30 Apr 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Apr 2015
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 30 Apr 2015
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Joel William Jervis
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel William Jervis
Change date: 2015-02-23
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Mr Vincent Robert Smith
Documents
Accounts with accounts type small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type made up date
Date: 07 Nov 2014
Action Date: 12 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-04-12
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 07 Nov 2014
Action Date: 12 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-04-12
Documents
Second filing of form with form type made up date
Date: 07 Nov 2014
Action Date: 12 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-04-12
Documents
Capital name of class of shares
Date: 06 Nov 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 06 Nov 2014
Action Date: 28 Feb 2012
Category: Capital
Type: SH01
Capital : 502,749.80 GBP
Date: 2012-02-28
Documents
Capital cancellation shares
Date: 06 Nov 2014
Action Date: 12 Jan 2013
Category: Capital
Type: SH06
Capital : 499,447.65 GBP
Date: 2013-01-12
Documents
Capital return purchase own shares
Date: 06 Nov 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital variation of rights attached to shares
Date: 27 Oct 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Oct 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dominque Howe
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Maher
Documents
Some Companies
CREATIV CONSTRUCT SOLUTION LTD
31 BRIDGE ROAD,WICKFORD,SS11 8NZ
Number: | 11616092 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 09315468 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWK DEVELOPMENTS (MIDLANDS) LIMITED
16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT
Number: | 09910516 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY CONSULTING & MANAGEMENT LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11342976 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRIKE ELECTRICAL SPECIALISTS LTD
1 DEVON WAY,BIRMINGHAM,B31 2TS
Number: | 08124702 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07417698 |
Status: | ACTIVE |
Category: | Private Limited Company |