DEVANEY PROPERTY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registration of charge SC2168010009, created on 2022-01-24

View Document

21/01/2221 January 2022 Satisfaction of charge 3 in full

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O CLEMENTS CHARTERED ACCOUNTANTS 39 ST. VINCENT PLACE GLASGOW G1 2ER

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2168010007

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2168010006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2168010005

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2168010004

View Document

14/04/1414 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O CLEMENTS CHARTERED ACCOUNTANTS 29 ST VINCENT PLACE GLASGOW G1 2DT

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEVANEY / 28/02/2010

View Document

02/04/102 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 COMPANY NAME CHANGED DEVANEY LETTINGS LTD. CERTIFICATE ISSUED ON 31/10/07

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

15/11/0315 November 2003 PARTIC OF MORT/CHARGE *****

View Document

31/10/0331 October 2003 PARTIC OF MORT/CHARGE *****

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED INTEGRUS LTD. CERTIFICATE ISSUED ON 21/08/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 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