DE VERE LIMITED

The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire
StatusACTIVE
Company No.06139080
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

DE VERE LIMITED is an active private limited company with number 06139080. It was incorporated 17 years, 4 months, 3 days ago, on 05 March 2007. The company address is The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerrard Troy

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurie Kay Nicol Donaldson

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Alexander Corlett

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cody Bradshaw

Termination date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-02

Capital : 2.01 GBP

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/21

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Principal Hotels Topco 3 Limited

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dvv Investco Limited

Cessation date: 2020-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061390800011

Charge creation date: 2020-12-17

Documents

View document PDF

Resolution

Date: 13 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061390800007

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061390800009

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061390800008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061390800010

Charge creation date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061390800009

Charge creation date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr John Cody Bradshaw

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Broughton

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Tolley

Termination date: 2015-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-19

Old address: Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE

New address: The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerard Troy

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Burrell

Appointment date: 2014-12-10

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061390800008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061390800007

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: 4Th Floor 2 Harewood Place London W1S 1BX

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cody Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Broughton

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Tolley

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: 33 Cavendish Square London London W1G 0PW England

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Elliot

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Coppel

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunita Kaushal

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: 33 Cavendish Square London London W1B 0PW England

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 17 Portland Place London London W1B 1PU England

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Elliot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-28

Capital : 9,520 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Andrew Maxwell Coppel

Documents

View document PDF

Change person director company

Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-05

Officer name: Sunita Kaushal

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: 1 West Garden Place Kendal Street London W2 2AQ England

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Balfour-Lynn

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Coppel

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: 1 West Garden Place Kendal Street London London W2 2AQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2011

Action Date: 05 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-05

Officer name: Filex Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunita Kaushal

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: 179 Great Portland Street London W1W 5LS

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 6

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de vere hotels no 2 LIMITED\certificate issued on 29/11/10

Documents

View document PDF

Change of name notice

Date: 29 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

BARECROFT CARPENTRY LIMITED

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:03326716
Status:ACTIVE
Category:Private Limited Company

ECOFLEET LTD

29 DAWSON ROAD,HEALD GREEN,SK8 3AE

Number:11445954
Status:ACTIVE
Category:Private Limited Company

HERON ENGINEERING CONSULTANCY LIMITED

2 HERON DRIVE,DARLINGTON,DL1 1DG

Number:11908940
Status:ACTIVE
Category:Private Limited Company

HOMEWARD SYSTEMS (SOUTH EAST) LIMITED

UNIT 10 MARTINFIELD BUSINESS CENTRE, MARTINFIELD,WELWYN GARDEN CITY,AL7 1HG

Number:05350931
Status:ACTIVE
Category:Private Limited Company

INFINITE TECHNOLOGIES LTD

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:11936729
Status:ACTIVE
Category:Private Limited Company

SALTUS LIMITED

. 131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:08138750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source