Advanced company searchLink opens in new window

DVN PROPERTY & INVESTMENTS LTD

Company number 10762108

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 MR01 Registration of charge 107621080005, created on 14 September 2021
24 Sep 2021 MR01 Registration of charge 107621080004, created on 14 September 2021
20 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 MR01 Registration of charge 107621080003, created on 16 February 2021
04 Dec 2020 TM01 Termination of appointment of Nicola Jayne Torbett as a director on 3 December 2020
25 Sep 2020 AP01 Appointment of Miss Nicola Jayne Torbett as a director on 25 September 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Aug 2019 MR01 Registration of charge 107621080001, created on 29 July 2019
06 Aug 2019 MR01 Registration of charge 107621080002, created on 29 July 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Jan 2019 AD01 Registered office address changed from Unit 7 Whieldon Industrial Estate, Whieldon Road Stoke-on-Trent ST4 4JP United Kingdom to Unit 4 Crabtree Close Fenton Industrial Estate Stoke-on-Trent ST4 2SW on 11 January 2019
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
16 May 2017 AP01 Appointment of Miss Genevieve Amy Joyce as a director on 9 May 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted