Advanced company searchLink opens in new window

DEVON NOMINEES (NO.3) LIMITED

Company number 05274126

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)
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
24 Aug 2017 MR04 Satisfaction of charge 052741260001 in full
24 Aug 2017 MR04 Satisfaction of charge 052741260002 in full
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 TM01 Termination of appointment of Barry Steven Hill 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 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
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
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jan 2016 MR01 Registration of charge 052741260001, created on 15 January 2016
27 Jan 2016 MR01 Registration of charge 052741260002, created on 15 January 2016
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2