- Company Overview for DEVON NOMINEES (NO.1) LIMITED (05272320)
- Filing history for DEVON NOMINEES (NO.1) LIMITED (05272320)
- People for DEVON NOMINEES (NO.1) LIMITED (05272320)
- Charges for DEVON NOMINEES (NO.1) LIMITED (05272320)
- More for DEVON NOMINEES (NO.1) LIMITED (05272320)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
12 Nov 2019 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019 | |
12 Nov 2019 | PSC05 | Change of details for Airport Property Gp (No. 2) Limited as a person with significant control on 12 November 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
29 Oct 2018 | AD04 | Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Aug 2017 | MR04 | Satisfaction of charge 052723200012 in full | |
24 Aug 2017 | MR04 | Satisfaction of charge 052723200013 in full | |
24 Aug 2017 | MR04 | Satisfaction of charge 052723200014 in full | |
21 Mar 2017 | MR01 | Registration of charge 052723200014, created on 20 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Simon Christian Pursey as a director on 9 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Gareth John Osborn as a director on 9 March 2017 | |
16 Mar 2017 | AP03 | Appointment of Elizabeth Blease as a secretary on 9 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Ann Octavia Peters as a director on 9 March 2017 | |
16 Mar 2017 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Andrew Charles Appleyard as a director on 9 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 16 March 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates |