DEVONO PROPERTY LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Luke Michael Philpott on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Miss Stephanie Jane Cowles on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Luke Michael Philpott as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Robert Jonathan Leigh as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Miss Stephanie Jane Cowles on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Robert Jonathan Leigh on 2024-08-28

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mr Robert Jonathan Leigh on 2024-02-21

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

15/10/2315 October 2023 Appointment of Miss Stephanie Jane Cowles as a director on 2022-11-16

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Director's details changed for Christopher James Lewis on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Robert Jonathan Leigh on 2021-01-21

View Document

21/10/2121 October 2021 Change of details for Mr Robert Jonathan Leigh as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Luke Michael Philpott as a person with significant control on 2021-01-21

View Document

21/10/2121 October 2021 Director's details changed for Luke Michael Philpott on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Robert Jonathan Leigh on 2021-10-21

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR KARIN ZAFRANI-LEIGH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 10/03/16 STATEMENT OF CAPITAL GBP 182

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM LANDAU

View Document

21/03/1621 March 2016 ADOPT ARTICLES 10/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 1 LITTLE ARGYLL STREET LONDON W1F 7BQ

View Document

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS KARIN ZAFRANI-LEIGH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM LONDON HOUSE 53-54 HAYMARKET LONDON SW1Y 4RP

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY LESLIE LEIGH

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ADAM LANDAU

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED LUKE PHILPOTT

View Document

19/05/1019 May 2010 ADOPT ARTICLES 13/05/2010

View Document

30/10/0930 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEIGH / 16/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEIGH / 16/10/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 AUTH ELECTIVE RES 17/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 8 THE RUTTS BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1LJ

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED ROBERT JONATHAN LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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