(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 13th, April 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 13th, April 2024
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 13th, April 2024
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 30th Sep 2023
filed on: 13th, April 2024
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Devonshire House Lowman Green Tiverton Devon EX16 4LA on Wed, 13th Dec 2023 to Gotham House Hammett Square Phoenix Lane Tiverton Devon EX16 6LT
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 13th, April 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 22nd, March 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 22nd, March 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Apr 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Dec 2022 to Fri, 30th Sep 2022
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 25th Mar 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Mar 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Jun 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jun 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Jun 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Sep 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Aug 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Nov 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 100.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2016
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083202250002, created on Tue, 8th Mar 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 083202250001, created on Tue, 8th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(33 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed devonshire homes (bampton) LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 1.00 GBP
capital
|
|
(CH01) On Fri, 23rd Aug 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Jul 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(17 pages)
|