26 DEVONSHIRE PLACE LIMITED
Status | ACTIVE |
Company No. | 08018059 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-18
Capital : 9 GBP
Documents
Capital allotment shares
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-18
Capital : 8 GBP
Documents
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
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
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Frances Lewis
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Henry Richardson
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Anthony Hopwood
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John May
Documents
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
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
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
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 |
UNIT 8 ANCHOR BUSINESS PARK,LIVERSEDGE,WF15 6AU
Number: | 11448841 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LONGFORD AVENUE,STAINES-UPON-THAMES,TW19 7SJ
Number: | 08946517 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HUGH SQUIER AVE,SOUTH MOLTON,EX36 3DR
Number: | 06338919 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EFFRA ROAD,LONDON,SW2 1BZ
Number: | 10175784 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003785 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |