DEVON NOMINEES LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to The Shard 32 London Bridge Street London SE1 9SG on 2024-09-19

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Resolutions

View Document

05/08/245 August 2024 Cessation of Baa Partnership Limited as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of Lhr Airports Limited as a person with significant control on 2024-08-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Nicholas Francis Golding as a director on 2022-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED BRIAN ROBERT WOODHEAD

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NORMAND BOIVIN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ SORIA

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED FIDEL LOPEZ SORIA

View Document

17/10/1217 October 2012 TERMINATE DIR APPOINTMENT

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SHU OOI

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHU MEI OOI / 01/10/2009

View Document

05/10/095 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND KAYE / 01/08/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JOHN WILLIAM HOLLAND KAYE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HERGA

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM
130 WILTON ROAD
LONDON
SW1V 1LQ

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN GARROOD

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WELCH

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SHU MEI OOI

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TQ

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
130 WILTON ROAD
LONDON
SW1V 1LQ

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/03/057 March 2005 S369(4) SHT NOTICE MEET 28/02/05

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED
PRECIS (2495) LIMITED
CERTIFICATE ISSUED ON 28/02/05

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 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