DEVINE HOLDINGS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Change of details for Mrs Mary Devine as a person with significant control on 2023-09-27

View Document

23/11/2323 November 2023 Change of details for Mr James Timothy Devine as a person with significant control on 2023-09-27

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of company's objects

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2022-07-31

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Notification of Mary Devine as a person with significant control on 2021-03-26

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/11/1926 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

26/11/1826 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

30/09/1430 September 2014 SECTION 519

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY DEVINE / 22/03/2011

View Document

16/03/1116 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PHILIP BECKETT / 22/03/2010

View Document

12/12/0912 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

15/05/0415 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 58 60 BERNERS STREET LONDON W1P 4JS

View Document

25/08/0025 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/00

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

25/08/0025 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0025 August 2000 £ NC 1000/100000 28/06/00

View Document

04/07/004 July 2000 COMPANY NAME CHANGED FORDLEIGH LIMITED CERTIFICATE ISSUED ON 05/07/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 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