DEVONSHIRE GREEN (CITY LIVING) LIMITED

03999467
11 BROOMGROVE ROAD SHEFFIELD ENGLAND S10 2LW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 10 Buy now
21 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2023 mortgage Registration of a charge 17 Buy now
01 Aug 2023 mortgage Registration of a charge 16 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2021 accounts Annual Accounts 9 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 9 Buy now
29 Aug 2019 officers Change of particulars for director (Mr Brendan Elwood) 2 Buy now
29 Aug 2019 officers Change of particulars for director (Mr Dale Lee Fixter) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Martin Patrick Elwood) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 8 Buy now
13 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 14 Buy now
13 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
13 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
11 Sep 2018 incorporation Memorandum Articles 5 Buy now
11 Sep 2018 resolution Resolution 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 12 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Appointment of secretary (Mr Ewan Gairn Barclay Ross) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Michael Varley) 1 Buy now
14 Oct 2015 accounts Annual Accounts 20 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2015 mortgage Registration of a charge 44 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 20 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 19 Buy now
31 May 2013 mortgage Registration of a charge 60 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 19 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Michael Varley) 1 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Ashley Miles) 1 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 accounts Annual Accounts 18 Buy now
28 Feb 2011 officers Appointment of secretary (Mr Ashley Robert Miles) 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Peter Gannon) 1 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 19 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
11 Sep 2009 accounts Annual Accounts 18 Buy now
11 Feb 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 19 Buy now
14 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
05 Aug 2007 accounts Annual Accounts 19 Buy now
23 Feb 2007 annual-return Return made up to 24/01/07; full list of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 19 Buy now
10 Feb 2006 annual-return Return made up to 24/01/06; full list of members 7 Buy now
15 Dec 2005 accounts Annual Accounts 18 Buy now
23 Feb 2005 annual-return Return made up to 24/01/05; full list of members 7 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 17 Buy now
04 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2004 annual-return Return made up to 24/01/04; full list of members 7 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
10 Nov 2003 officers Director's particulars changed 1 Buy now
04 Nov 2003 accounts Annual Accounts 15 Buy now
13 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2003 auditors Auditors Resignation Company 1 Buy now
19 Feb 2003 annual-return Return made up to 24/01/03; full list of members 7 Buy now
21 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
28 Oct 2002 accounts Annual Accounts 15 Buy now
29 Apr 2002 officers Secretary's particulars changed 1 Buy now
01 Feb 2002 annual-return Return made up to 24/01/02; full list of members 7 Buy now
21 Nov 2001 mortgage Particulars of mortgage/charge 10 Buy now
14 Nov 2001 accounts Annual Accounts 1 Buy now
17 Sep 2001 officers Secretary resigned 1 Buy now
17 Sep 2001 officers New secretary appointed 2 Buy now
25 Jun 2001 annual-return Return made up to 23/05/01; full list of members 7 Buy now
12 Jul 2000 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
12 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
12 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
26 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2000 incorporation Incorporation Company 18 Buy now