Advanced company searchLink opens in new window

DEVON OPERA LIMITED

Company number 05252578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 07/07/2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Feb 2020 AP01 Appointment of Mr Elliot Adrian Bialick as a director on 17 February 2020
01 Jan 2020 TM01 Termination of appointment of David Richard Jones as a director on 28 December 2019
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Aug 2019 AP01 Appointment of Mrs Antoinette Anne Joan Foreman as a director on 20 August 2019
25 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Dec 2018 TM01 Termination of appointment of Mervyn George Hayes as a director on 6 December 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
30 Aug 2018 AP01 Appointment of Mrs Fiona Elizabeth Walters as a director on 17 August 2018
27 Apr 2018 AP01 Appointment of Mr David Richard Jones as a director on 14 April 2018
27 Apr 2018 TM01 Termination of appointment of Roger Keith Randall as a director on 14 April 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
05 Nov 2017 AP03 Appointment of Mrs Clare Winifred Lillington as a secretary on 4 November 2017
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
13 Jun 2017 AP01 Appointment of Mr Mervyn George Hayes as a director on 30 May 2017
12 Jun 2017 TM01 Termination of appointment of Christopher James Palmer as a director on 30 May 2017
06 Jun 2017 AD02 Register inspection address has been changed from C/O Company Secretarial Unit One Glass Wharf Bristol BS2 0ZX United Kingdom to Aeolian Court Station Hill Chudleigh Newton Abbot Devon TQ13 0EE
06 Jun 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 6 June 2017
21 Apr 2017 AA Total exemption full accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates