YOUR DEVON LIMITED

08816315
CENTURY HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Aug 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2020 accounts Annual Accounts 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 officers Change of particulars for director (Katherine Elliott) 2 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 officers Change of particulars for director (Katherine Elliott) 2 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 officers Appointment of director (Mr Paul Seymour Bonnett) 3 Buy now
24 Feb 2014 officers Appointment of secretary (Lyn Mildred Mary Elliott) 3 Buy now
24 Feb 2014 officers Appointment of director (Katherine Elliott) 3 Buy now
24 Feb 2014 officers Termination of appointment of director (Barry Warmisham) 2 Buy now
16 Dec 2013 incorporation Incorporation Company 7 Buy now