16 DEVONSHIRE PLACE LIMITED
Status | ACTIVE |
Company No. | 05170606 |
Category | Private Limited Company |
Incorporated | 05 Jul 2004 |
Age | 19 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
16 DEVONSHIRE PLACE LIMITED is an active private limited company with number 05170606. It was incorporated 19 years, 9 months, 25 days ago, on 05 July 2004. The company address is Crown Chambers Crown Chambers, Warrington, WA1 2HN.
Company Fillings
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Zia Khan
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Fareeq Begum
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zia Ullah Khan
Appointment date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-21
Officer name: Miss Fareeq Begum
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zia Ullah Khan
Termination date: 2014-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: Zia Ullah Khan
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD
New address: Crown Chambers Academy Way Warrington WA1 2HN
Change date: 2014-08-19
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
New address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD
Old address: 47 Tamworth Road Croydon CR0 1XU
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zia Ullah Khan
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gihan Bagedo
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zia Ullah Khan
Documents
Change registered office address company with date old address
Date: 13 Apr 2013
Action Date: 13 Apr 2013
Category: Address
Type: AD01
Old address: 47 Tamworth Road Croydon CR0 1XU England
Change date: 2013-04-13
Documents
Termination director company with name
Date: 13 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gihan Bagedo
Documents
Change registered office address company with date old address
Date: 13 Apr 2013
Action Date: 13 Apr 2013
Category: Address
Type: AD01
Old address: 25-29 Harper Road London SE1 6AW United Kingdom
Change date: 2013-04-13
Documents
Gazette filings brought up to date
Date: 14 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 09 Nov 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Dissolution withdrawal application strike off company
Date: 23 Aug 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Jun 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
Documents
Gazette filings brought up to date
Date: 29 Oct 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Gihan Bagedo
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: 1St Floor 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
Change date: 2010-08-25
Documents
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Massoud Karimpour
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: 16 Devonshire Place London W1G 6HY
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 30 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 12 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Apr 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/05
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: southcote scott brigade house brigade close south harrow middlesex HA2 0LQ
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 22 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 20/07/04 from: 312B high street orpington kent BR6 0NG
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54A FAIRHILL ROAD,,BT80 8DQ
Number: | NI072998 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WINDMILL LANE,LEEDS,LS26 0DN
Number: | 10217657 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11615159 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOT AUTO CENTRE UNIT 2C HARGREAVES RD,SWINDON,SN25 5AZ
Number: | 09563543 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGDALE ENGINEERING LIMITED
HAM LANE,WEST MIDLANDS,DY6 7JU
Number: | 02449097 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CEDARS ROAD,BECKENHAM,BR3 4JG
Number: | 08312876 |
Status: | ACTIVE |
Category: | Private Limited Company |