DEVLIN REID PROPERTIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Cessation of Rosella Management Ltd as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Confirmation statement made on 2024-03-10 with no updates

View Document

03/04/253 April 2025 Notification of Joan Nolan as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Termination of appointment of Robert Mark Pigott as a director on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Ms Joan Nolan as a director on 2025-03-27

View Document

26/03/2526 March 2025 Restoration by order of the court

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/04/2114 April 2021 Registered office address changed from , Stanford House South Road, Brighton, East Sussex, BN1 6SB, England to 29 Avenue Road Bexleyheath DA7 4EP on 2021-04-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / ROSELLA MANAGEMENT LTD / 18/06/2019

View Document

12/12/1912 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

13/09/1913 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / ROSELLA MANAGEMENT LTD / 28/09/2017

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

25/07/1825 July 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK PIGOTT / 12/03/2018

View Document

20/03/1820 March 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSELLA MANAGEMENT LTD

View Document

20/12/1720 December 2017 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ROBERT MARK PIGOTT

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/161 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

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

View Accounts

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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