26 DEVONSHIRE PLACE LIMITED

Suite D5 St Meryl Suite Suite D5 St Meryl Suite, Watford, WD19 5EF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08018059
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

26 DEVONSHIRE PLACE LIMITED is an active private limited company with number 08018059. It was incorporated 12 years, 1 month, 26 days ago, on 03 April 2012. The company address is Suite D5 St Meryl Suite Suite D5 St Meryl Suite, Watford, WD19 5EF, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

Old address: Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom

New address: Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF

Old address: 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Richardson

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richardson

Termination date: 2018-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mr Daniel Anthony Hopwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom

New address: 21a Maxwell Road Northwood Middx HA6 3LX

Change date: 2016-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-02

Officer name: John William May

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: 17 Kensington Place London W8 7PT

New address: 21a Maxwell Road Northwood Middx HA6 3LX

Change date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Sheila Frances Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-24

Officer name: Guy Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Edward Henry Richardson

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-18

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-18

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Frances Lewis

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Henry Richardson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Anthony Hopwood

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.C (A RAMSDALE COMPANY) LIMITED

22 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:08105368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACE AMERICAN AUTOS LTD

UNIT 8 ANCHOR BUSINESS PARK,LIVERSEDGE,WF15 6AU

Number:11448841
Status:ACTIVE
Category:Private Limited Company

DATA CONNECTING PEOPLE LTD

18 LONGFORD AVENUE,STAINES-UPON-THAMES,TW19 7SJ

Number:08946517
Status:ACTIVE
Category:Private Limited Company

HOME INSPECTOR 4 HIPS LIMITED

50 HUGH SQUIER AVE,SOUTH MOLTON,EX36 3DR

Number:06338919
Status:ACTIVE
Category:Private Limited Company

KAM GROUP UK LIMITED

49 EFFRA ROAD,LONDON,SW2 1BZ

Number:10175784
Status:ACTIVE
Category:Private Limited Company
Number:CS003785
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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