Advanced company searchLink opens in new window

DEV PARTNERS LTD

Company number 07761974

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
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