DEE SEVERN DEVELOPMENTS LIMITED

07836051
PAUNCEFORD COURT MUNSLEY LEDBURY HEREFORDSHIRE HR8 2SH

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Emyr Elis Williams) 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Philip Anthony Morris) 1 Buy now
16 Aug 2022 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 officers Termination of appointment of director (Andrew Leigh Barton) 1 Buy now
14 Jul 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 3 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 3 Buy now
02 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 5 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 7 Buy now
23 May 2016 officers Change of particulars for director (Mr Christopher Paul Towers) 2 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
23 Apr 2015 annual-return Annual Return 7 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Emyr Elis Williams) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Andrew Leigh Barton) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Ian Crabtree) 1 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 accounts Annual Accounts 4 Buy now
07 Nov 2013 annual-return Annual Return 7 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
05 Nov 2012 annual-return Annual Return 7 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2011 incorporation Incorporation Company 30 Buy now