DEVONSHIRE DEVELOPMENTS (HOVE) LIMITED

Company Documents

DateDescription
03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2013

View Document

16/11/1216 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2012

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2012

View Document

28/11/1128 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011

View Document

22/11/1022 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010

View Document

31/10/0931 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/0931 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/0931 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/06/073 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED
HOLLINGBURY PLACE LIMITED
CERTIFICATE ISSUED ON 14/03/07

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
PRESTON PARK HOUSE, SOUTH ROAD
BRIGHTON
E SUSSEX
BN1 6SB

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

14/05/0414 May 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