DEVONSHIRE AVENUE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-07 delete address QUANTUM HOUSE 3 - 5 COLLEGE STREET NOTTINGHAM NG1 5AQ
2022-04-07 insert address HINE HOUSE 25 REGENT STREET NOTTINGHAM ENGLAND NG1 5BS
2022-04-07 update registered_address
2022-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2022 FROM QUANTUM HOUSE 3 - 5 COLLEGE STREET NOTTINGHAM NG1 5AQ
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LORNA MORLEY TAYLOR
2021-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH VICTORIA MORLEY NAVARRO
2021-04-29 update statutory_documents CESSATION OF LORNA MARY MORLEY AS A PSC
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-15 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MARY MORLEY
2019-04-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 22 HOLLIES DRIVE EDWALTON NOTTINGHAM NG12 4BZ ENGLAND
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAVIER NAVARRO / 01/06/2017
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA MORLEY NAVARRO / 01/06/2017
2017-05-05 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents ARTICLES OF ASSOCIATION
2016-07-12 update statutory_documents ALTER ARTICLES 30/06/2016
2016-07-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-07 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-05 update statutory_documents 03/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-06-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-23 update statutory_documents DIRECTOR APPOINTED MRS MELISSA LORNA MORLEY TAYLOR
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA TAYLOR
2014-11-20 update statutory_documents ARTICLES OF ASSOCIATION
2014-11-14 update statutory_documents 30/10/14 STATEMENT OF CAPITAL GBP 2000004
2014-11-11 update statutory_documents ALTER ARTICLES 28/10/2014
2014-11-07 delete address QUANTUM HOUSE 3 - 5 COLLEGE STREET NOTTINGHAM UNITED KINGDOM NG1 5AQ
2014-11-07 insert address QUANTUM HOUSE 3 - 5 COLLEGE STREET NOTTINGHAM NG1 5AQ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update statutory_documents 03/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-08 update statutory_documents SAIL ADDRESS CREATED
2013-10-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-08 update statutory_documents 03/10/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-03 => 2014-07-31
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update returns_last_madeup_date null => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete address 2 KING STREET NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 2AS
2013-06-21 insert address QUANTUM HOUSE 3 - 5 COLLEGE STREET NOTTINGHAM UNITED KINGDOM NG1 5AQ
2013-06-21 update registered_address
2013-04-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents DIRECTOR APPOINTED MRS MELISSA LORNA MORLEY TAYLOR
2013-04-04 update statutory_documents DIRECTOR APPOINTED MRS SARAH VICTORIA MORLEY
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA MORLEY / 04/04/2013
2012-10-04 update statutory_documents 03/10/12 FULL LIST
2012-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAVIER NAVARRO / 05/07/2012
2012-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD TAYLOR / 05/07/2012
2012-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA MORLEY NAVARRO / 05/07/2012
2012-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 2 KING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AS UNITED KINGDOM
2012-01-25 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-16 update statutory_documents ADOPT ARTICLES 06/12/2011
2011-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION