DEVON HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Philip Maurice Estry as a director on 2025-04-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-04-30 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2023-04-30 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2022-04-30 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDDLETON COMMERCIAL PROPERTIES LIMITED

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/04/217 April 2021 CESSATION OF HILLINGDON INTERNATIONAL LTD AS A PSC

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLINGDON INTERNATIONAL LTD

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

18/08/1418 August 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

12/09/1112 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIDDLETON COMMERCIAL PROPERTIES LTD / 30/04/2010

View Document

12/09/1112 September 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 30 April 2009 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 68 DERBY ST MANCHESTER M8 8AT

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 12/01/97 ABSTRACTS AND PAYMENTS

View Document

10/11/9710 November 1997 12/01/96 ABSTRACTS AND PAYMENTS

View Document

01/05/971 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/02/9118 February 1991 £ NC 10000/1009000 05/02/91

View Document

18/02/9118 February 1991 NC INC ALREADY ADJUSTED 05/02/91

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED MARK HATTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED GLENCROWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information