DEVONSHIRE POULTRY HOLDINGS LIMITED

06740475
LITTLE WESTCOTT DRIFT LANE SHELDON HONITON EX14 4QS

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 officers Appointment of director (Mrs Jacqueline Mary Lanning) 2 Buy now
28 Jun 2024 accounts Annual Accounts 4 Buy now
21 Dec 2023 mortgage Registration of a charge 17 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2023 accounts Annual Accounts 6 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 6 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
14 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2020 mortgage Registration of a charge 24 Buy now
24 Jul 2020 mortgage Registration of a charge 16 Buy now
24 Jul 2020 mortgage Registration of a charge 16 Buy now
24 Jul 2020 mortgage Registration of a charge 16 Buy now
24 Jul 2020 mortgage Registration of a charge 16 Buy now
24 Jul 2020 mortgage Registration of a charge 16 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 mortgage Registration of a charge 16 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2019 resolution Resolution 1 Buy now
27 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
03 May 2019 accounts Annual Accounts 7 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 mortgage Registration of a charge 30 Buy now
02 Sep 2017 mortgage Registration of a charge 39 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 7 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 accounts Annual Accounts 6 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
25 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Dec 2009 capital Return of Allotment of shares 4 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
15 Dec 2009 officers Change of particulars for director (Robert John Lanning) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (Jacqueline Mary Lanning) 1 Buy now
30 Sep 2009 capital Ad 02/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
08 Sep 2009 resolution Resolution 25 Buy now
01 Dec 2008 officers Secretary appointed jacqueline mary lanning 2 Buy now
25 Nov 2008 officers Director appointed robert john lanning 2 Buy now
21 Nov 2008 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
21 Nov 2008 officers Appointment terminated director samuel lloyd 1 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 14/18 city road cardiff CF24 3DL 1 Buy now
04 Nov 2008 incorporation Incorporation Company 16 Buy now