- Company Overview for DEV PARTNERS LTD (07761974)
- Filing history for DEV PARTNERS LTD (07761974)
- People for DEV PARTNERS LTD (07761974)
- More for DEV PARTNERS LTD (07761974)
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) |
---|---|---|---|
08 Apr 2024 | AD01 | Registered office address changed from 8 Harmer Street Gravesend Kent DA12 2AX England to 41 Rosebank Gardens Northfleet Gravesend DA11 8RZ on 8 April 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Julie Sherwood as a director on 7 April 2022 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
07 Jul 2021 | AD02 | Register inspection address has been changed to 41 Rosebank Gardens Northfleet Gravesend DA11 8RZ | |
07 Jul 2021 | PSC04 | Change of details for Mr Robert Nathan Sherwood as a person with significant control on 1 July 2021 | |
07 Jul 2021 | PSC07 | Cessation of Julie Sherwood as a person with significant control on 1 July 2021 | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 53 Bath Street Gravesend Kent DA11 0DF England to 8 Harmer Street Gravesend Kent DA12 2AX on 17 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 53 Bath Street Gravesend Kent DA11 0DF England to 53 Bath Street Gravesend Kent DA11 0DF on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 8 Harmer Street Gravesend Kent DA12 2AX England to 53 Bath Street Gravesend Kent DA11 0DF on 23 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from 41 Rosebank Gardens Northfleet Kent DA11 8RZ to 8 Harmer Street Gravesend Kent DA12 2AX on 1 March 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates |