DEVONO PROPERTY LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with updates |
28/08/2428 August 2024 | Director's details changed for Mr Luke Michael Philpott on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Miss Stephanie Jane Cowles on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr Luke Michael Philpott as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr Robert Jonathan Leigh as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Miss Stephanie Jane Cowles on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Mr Robert Jonathan Leigh on 2024-08-28 |
04/08/244 August 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Baird House 15-17 st. Cross Street London EC1N 8UW on 2024-08-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Director's details changed for Mr Robert Jonathan Leigh on 2024-02-21 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/12/234 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
15/10/2315 October 2023 | Appointment of Miss Stephanie Jane Cowles as a director on 2022-11-16 |
14/01/2314 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/10/2122 October 2021 | Director's details changed for Christopher James Lewis on 2021-10-21 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
21/10/2121 October 2021 | Director's details changed for Mr Robert Jonathan Leigh on 2021-01-21 |
21/10/2121 October 2021 | Change of details for Mr Robert Jonathan Leigh as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Change of details for Mr Luke Michael Philpott as a person with significant control on 2021-01-21 |
21/10/2121 October 2021 | Director's details changed for Luke Michael Philpott on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Robert Jonathan Leigh on 2021-10-21 |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR KARIN ZAFRANI-LEIGH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 182 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM LANDAU |
21/03/1621 March 2016 | ADOPT ARTICLES 10/03/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/11/1514 November 2015 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 1 LITTLE ARGYLL STREET LONDON W1F 7BQ |
29/10/1529 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | DIRECTOR APPOINTED MRS KARIN ZAFRANI-LEIGH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM LONDON HOUSE 53-54 HAYMARKET LONDON SW1Y 4RP |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, SECRETARY LESLIE LEIGH |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/10/1025 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | DIRECTOR APPOINTED ADAM LANDAU |
20/05/1020 May 2010 | DIRECTOR APPOINTED LUKE PHILPOTT |
19/05/1019 May 2010 | ADOPT ARTICLES 13/05/2010 |
30/10/0930 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEIGH / 16/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ |
27/10/0827 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEIGH / 16/10/2008 |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/10/0626 October 2006 | AUTH ELECTIVE RES 17/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/05/062 May 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
24/11/0524 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 8 THE RUTTS BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1LJ |
10/10/0310 October 2003 | COMPANY NAME CHANGED ROBERT JONATHAN LIMITED CERTIFICATE ISSUED ON 10/10/03 |
08/10/038 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company