Advanced company searchLink opens in new window

DEVON VIEW COURT LIMITED

Company number 11634539

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)
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
06 Dec 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
03 Sep 2021 AA Accounts for a small company made up to 31 August 2020
13 Aug 2021 PSC05 Change of details for Time Gb Properties Lendco Limited as a person with significant control on 1 August 2021
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
29 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
18 Sep 2019 MR01 Registration of charge 116345390008, created on 6 September 2019
16 Sep 2019 MR01 Registration of charge 116345390007, created on 6 September 2019
14 Sep 2019 MR01 Registration of charge 116345390006, created on 6 September 2019
10 Sep 2019 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 5 September 2019
10 Sep 2019 PSC02 Notification of Time Gb Properties Lendco Limited as a person with significant control on 5 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 116345390004 in full
10 Sep 2019 MR04 Satisfaction of charge 116345390005 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
07 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018