DEVINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

06/11/246 November 2024 Cessation of Clare Anne Duggan as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Notification of Lola Higgins as a person with significant control on 2024-10-30

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED ANDREW RICHARD MINTO

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WELLS

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE DUGGAN / 29/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS CLARE DUGGAN

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

24/06/1324 June 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DALBY

View Document

23/06/1323 June 2013 DIRECTOR APPOINTED MR ADRIAN MEREDITH WELLS

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

19/06/0919 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REDUCE ISSUED CAPITAL 14/09/2008

View Document

12/08/0812 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAND

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DR PAUL ANTHONY DALBY

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/08/022 August 2002 ORDER OF COURT - RESTORATION 02/08/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/09/0118 September 2001 STRUCK OFF AND DISSOLVED

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ALTER MEM AND ARTS 01/02/94

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 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