DEVON OPERA LIMITED

Company Documents

DateDescription
27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 DIRECTOR APPOINTED MRS ANTOINETTE ANNE JOAN FOREMAN

View Document

25/08/1925 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 APPOINTMENT TERMINATED, DIRECTOR MERVYN HAYES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS FIONA ELIZABETH WALTERS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RANDALL

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/11/175 November 2017 SECRETARY APPOINTED MRS CLARE WINIFRED LILLINGTON

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MERVYN GEORGE HAYES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER

View Document

06/06/176 June 2017 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARIAL UNIT ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

21/04/1721 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS CLARE WINIFRED LILLINGTON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 06/10/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA HORSEMAN

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ROGER KEITH RANDALL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 06/10/14 NO MEMBER LIST

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VENTER

View Document

11/12/1311 December 2013 ADOPT ARTICLES 15/11/2013

View Document

09/12/139 December 2013 COMPANY NAME CHANGED NEW DEVON OPERA LIMITED CERTIFICATE ISSUED ON 09/12/13

View Document

09/12/139 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 06/10/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN DAWSON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DR NICOLA HORSEMAN

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JANE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA HUGHES

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR WILLIAM GAVIN TELFER DUNBAR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SWEENEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PLATTEN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNY

View Document

07/11/127 November 2012 06/10/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HONOR SWEENEY / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS KENNY / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOHANNES VENTER / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JANE / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK HUNT / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS KENNY / 03/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LESLEY PLATTEN / 03/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE-JEANNE DAWSON / 03/10/2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MRS KAREN MAIRE-JEANNE DAWSON

View Document

04/10/124 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MAIRE-JEANNE DAWSON / 04/10/2012

View Document

03/10/123 October 2012 SAIL ADDRESS CREATED

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HUGHES / 29/09/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O AJ VENTER - MESSRS BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY ABRAHAM VENTER

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEDMAN SCOTT

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED ROBERT GEORGE HOUGH

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED WILLIAM THOMAS KENNY

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR ABRAHAM JOHANNES VENTER

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED BARBARA HONOR SWEENEY

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MICHAEL JOHN JANE

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LESLEY LEE / 11/09/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY GARY WEBB

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED PROFESSOR RODERICK HUNT

View Document

14/10/1114 October 2011 06/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ABRAHAM JOHANNES VENTER

View Document

04/11/104 November 2010 06/10/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SCOTT / 10/09/2010

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR GRAHAM ANDREW WOOD

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LESLEY CASSIDY / 13/01/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SCOTT / 15/10/2009

View Document

15/10/0915 October 2009 06/10/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT MURRAY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HUGHES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LESLEY CASSIDY / 15/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 SECRETARY APPOINTED GARY ROGER WEBB

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 06/10/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN JAMES GREENFIELD LOGGED FORM

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM PYMOOR, CORNWOOD ROAD IVYBRIDGE DEVON PL21 9JH

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED DEBORAH SCOTT

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PATRICIA LESLEY CASSIDY

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 06/10/06

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

06/10/046 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