- Company Overview for DEVON NOMINEES (NO.3) LIMITED (05274126)
- Filing history for DEVON NOMINEES (NO.3) LIMITED (05274126)
- People for DEVON NOMINEES (NO.3) LIMITED (05274126)
- Charges for DEVON NOMINEES (NO.3) LIMITED (05274126)
- More for DEVON NOMINEES (NO.3) LIMITED (05274126)
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) |
---|---|---|---|
26 May 2023 | TM02 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr Alan Michael Holland on 12 November 2019 | |
11 Nov 2022 | CH01 | Director's details changed for Ms Ann Octavia Peters on 12 November 2019 | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
08 Nov 2021 | TM02 | Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 | |
04 Nov 2021 | AP03 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Mar 2020 | AP01 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 1 November 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 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Nov 2018 | AD04 | Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |