Advanced company searchLink opens in new window

DEVON NOMINEES (NO.3) LIMITED

Company number 05274126

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)
15 Jul 2015 TM01 Termination of appointment of David Rowley Rose as a director on 15 July 2015
14 Jul 2015 TM01 Termination of appointment of Kathryn Anna Baily as a director on 7 July 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AP01 Appointment of Alan Michael Holland as a director on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 2 February 2015
17 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
29 Sep 2014 TM01 Termination of appointment of Andrew Stephen Gulliford as a director on 23 September 2014
25 Sep 2014 TM01 Termination of appointment of Alan Michael Holland as a director on 23 September 2014
24 Sep 2014 AP01 Appointment of Mr David Rowley Rose as a director on 22 September 2014
24 Sep 2014 AP01 Appointment of Ms Kathryn Baily as a director on 22 September 2014
24 Sep 2014 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 23 September 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
20 Nov 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
20 Nov 2013 AD04 Register(s) moved to registered office address
07 May 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013
11 Feb 2013 TM01 Termination of appointment of Marcus Shepherd as a director
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Nov 2012 AD02 Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
09 Jul 2012 AP01 Appointment of Alan Michael Holland as a director
06 Jul 2012 TM01 Termination of appointment of Philip Redding as a director
06 Jul 2012 AP01 Appointment of Mr Andrew Stephen Gulliford as a director
06 Jul 2012 TM01 Termination of appointment of Simon Carlyon as a director
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011