DEVONSHIRE GARDENS TAPLOW LIMITED

08379512
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1JP

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 3 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Ian George Smyth) 2 Buy now
17 Nov 2022 accounts Annual Accounts 2 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 3 Buy now
03 Oct 2019 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 1 Buy now
03 Oct 2019 officers Change of particulars for director (Mr Ian George Smyth) 2 Buy now
03 Oct 2019 officers Change of particulars for director (Mr Michael Gill) 2 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 officers Appointment of director (Mr Ian George Smyth) 2 Buy now
20 Aug 2018 officers Termination of appointment of director (Keith Marsden Allan) 1 Buy now
20 Aug 2018 officers Appointment of director (Mr Michael Gill) 2 Buy now
15 Aug 2018 accounts Annual Accounts 3 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 3 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2017 officers Termination of appointment of director (Edward David Mahony Nunn) 1 Buy now
18 Oct 2016 accounts Annual Accounts 5 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
05 Aug 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 officers Appointment of director (Mr Keith Marsden Allan) 2 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
09 May 2014 accounts Annual Accounts 5 Buy now
18 Mar 2014 officers Termination of appointment of director (Cathy Searle) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Joanne Farr) 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Edward David Mahony Nunn) 2 Buy now
12 Mar 2014 officers Appointment of corporate secretary (Mortimer Secretaries Limited) 2 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 annual-return Annual Return 2 Buy now
29 Jan 2013 incorporation Incorporation Company 33 Buy now