STUART DEVLIN LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Emily Clare Hirst as a director on 2025-02-18

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CESSATION OF STUART LESLIE DEVLIN AS A PSC

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MONICA DEVLIN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART DEVLIN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LOWER BROOKSHILL SHELVE MINSTERLEY SHREWSBURY SHROPSHIRE SY5 0JW

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MONICA DEVLIN / 01/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MONICA DEVLIN / 01/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART LESLIE DEVLIN / 01/12/2009

View Document

10/11/0910 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: P.O.BOX 900 ROTHERWICK HOUSE 3 THOMAS MOORE STREET LONDON. E1 9YX

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 22/01/95; CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 53 DAVIES STREET LONDON W1Y 1FH

View Document

09/03/899 March 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

03/03/883 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/11/8618 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/7723 June 1977 Incorporation

View Document

23/06/7723 June 1977 Incorporation

View Document


More Company Information