CLINTON DEVON ESTATES LIMITED
Status | ACTIVE |
Company No. | 07712156 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CLINTON DEVON ESTATES LIMITED is an active private limited company with number 07712156. It was incorporated 12 years, 10 months, 13 days ago, on 20 July 2011. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-30
Officer name: William John Wilding
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Roper Robinson
Appointment date: 2024-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Charles Rolle Fane Trefusis
Appointment date: 2024-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-30
Officer name: William David John Dale
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-30
Officer name: The Hon Charles Patrick Rolle Fane Trefusis
Documents
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-30
Officer name: Graham Edward Vanstone
Documents
Appoint person director company with name date
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr William David John Dale
Documents
Termination director company with name termination date
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Jonathan Lucas Singleton Wood
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Stuart Rix
Termination date: 2022-12-06
Documents
Termination director company
Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-06
Officer name: Mr Jonathan Lucas Singleton Wood
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-06
Officer name: William John Wilding
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christian Varley
Change date: 2020-08-03
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christian Varley
Change date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Chamberlayne Lvo
Cessation date: 2018-06-27
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-27
Psc name: Noel George Herbert Manns
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Old address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Change date: 2018-04-13
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 20 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-04
Officer name: Graham Edward Vanstone
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-04
Officer name: David John Cobb
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
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: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-20
Officer name: David John Cobb
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christian Varley
Change date: 2012-07-20
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Cobb
Change date: 2012-07-20
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh Stuart Rix
Change date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-03
Officer name: Mr Leigh Rix
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Cobb
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christian Varley
Documents
Change account reference date company current shortened
Date: 26 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Rix
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cobb
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
84 ARMALOUGHEY ROAD,BALLYGAWLEY,BT70 2LG
Number: | NI644121 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN WAY,CLITHEROE,BB7 1QD
Number: | 02479664 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HILLCROSS AVENUE,MORDEN,SM4 4AY
Number: | 11691574 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 DRAGON ROAD,HATFIELD,AL10 9NZ
Number: | 11258116 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 04196325 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 QUEEN'S GATE TERRACE,LONDON,SW7 5PJ
Number: | 11358245 |
Status: | ACTIVE |
Category: | Private Limited Company |