- Company Overview for DEVONSHIRE MEDICAL LIMITED (08008891)
- Filing history for DEVONSHIRE MEDICAL LIMITED (08008891)
- People for DEVONSHIRE MEDICAL LIMITED (08008891)
- Charges for DEVONSHIRE MEDICAL LIMITED (08008891)
- More for DEVONSHIRE MEDICAL LIMITED (08008891)
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) |
---|---|---|---|
14 Jun 2019 | SH19 |
Statement of capital on 14 June 2019
|
|
14 Jun 2019 | CAP-SS | Solvency Statement dated 30/05/19 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | MR01 | Registration of charge 080088910002, created on 17 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
06 Apr 2018 | PSC04 | Change of details for Mrs Miranda Perrett as a person with significant control on 28 March 2018 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | MR01 | Registration of charge 080088910001, created on 17 March 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Apr 2014 | AD02 | Register inspection address has been changed from 16 Onslow Gardens London SW7 3AW England | |
07 Apr 2014 | CH03 | Secretary's details changed for Miranda Perrett on 4 April 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Dr Conal Perrett on 4 April 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |