DEVONSHIRE HOUSE LIMITED

293-297 Edge Lane 293-297 Edge Lane, Merseyside, L7 9LD
StatusACTIVE
Company No.03985142
CategoryPrivate Limited Company
Incorporated03 May 2000
Age24 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

DEVONSHIRE HOUSE LIMITED is an active private limited company with number 03985142. It was incorporated 24 years, 1 month, 15 days ago, on 03 May 2000. The company address is 293-297 Edge Lane 293-297 Edge Lane, Merseyside, L7 9LD.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-06

Officer name: Mrs Donna Harper

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Josheph Harper

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mrs Donna Harper

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mrs Fiona Harper

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Harper

Change date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Joseph Harper

Change date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harper

Change date: 2023-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-10

Officer name: Mr David Harper

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Josheph Harper

Change date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-10

Psc name: Mr David Harper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mcdonough

Termination date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: G and Se Mcdonough 1990 Maintenance Settlement Trust

Cessation date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Miss Carolny Mcdonough

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mr Neil Mcdonough

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mr Ian Mcdonough

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Miss Carolny Mcdonough

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Mcdonough

Appointment date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-01

Psc name: G and Se Mcdonough 1990 Maintenance Settlement Trust

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: William Josheph Harper

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Harper

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: William Joseph Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039851420006

Charge creation date: 2014-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039851420005

Charge creation date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039851420004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: William Joseph Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr David Harper

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: William Joseph Harper

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william harper / 03/10/2008

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: 293-297 edge lane fairfield liverpool merseyside L7 9LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 3 vernon street liverpool merseyside L2 2AZ

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/11/03--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Address

Type: 287

Description: Registered office changed on 16/05/00 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Incorporation company

Date: 03 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKES TRANSPORT (SUTTON COLDFIELD) LIMITED

GATE LANE,SUTTON COLDFIELD,B73 5TS

Number:00656995
Status:ACTIVE
Category:Private Limited Company
Number:CE006288
Status:ACTIVE
Category:Charitable Incorporated Organisation

HALES CLEANING CONTRACTORS LIMITED

49 LEACROFT,STAINES-UPON-THAMES,TW18 4PB

Number:00951753
Status:ACTIVE
Category:Private Limited Company

HAMPTON AND TAYLOR LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09109545
Status:ACTIVE
Category:Private Limited Company

PICKLES & LILLIES CHILDRENSWEAR LIMITED

1-5 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG

Number:11234231
Status:ACTIVE
Category:Private Limited Company

THE HOUSING HELPLINE LIMITED

THE HOUSING HELPLINE CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11232813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source