DEVISDALE PROPERTIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

27/11/2427 November 2024 Satisfaction of charge 8 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/11/1323 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/123 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA JANE FLEUR IVORY / 31/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

31/01/0031 January 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: BANKSIDE VICEROY CLOSE DERSINGHAM KINGS LYNN NORFOLK PE31 6YR

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 AUDITOR'S RESIGNATION

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 6 WARREN WAY TARPORLEY CHESHIRE CW6 OBW

View Document

22/10/8622 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/03/6617 March 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/66

View Document

14/04/5614 April 1956 CERTIFICATE OF INCORPORATION

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