28 DEVONSHIRE PLACE LIMITED

Regents Park House Regents Park House, Leeds, LS2 7QN, United Kingdom
StatusACTIVE
Company No.08426543
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

28 DEVONSHIRE PLACE LIMITED is an active private limited company with number 08426543. It was incorporated 11 years, 3 months, 26 days ago, on 01 March 2013. The company address is Regents Park House Regents Park House, Leeds, LS2 7QN, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

Old address: 45 Byron Street Leeds LS2 7QJ

New address: Regents Park House 11 Regent Street Leeds LS2 7QN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 31 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Francis Grimaldi

Notification date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Martin Gregory Smith

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Leslie Plant

Cessation date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Plant

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Fenton

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Barry Francis Grimaldi

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Stephen Leslie Plant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

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: 48 Queen Anne Street London W1G 9JJ

New address: 45 Byron Street Leeds LS2 7QJ

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change sail address company

Date: 26 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-02

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leslie Plant

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

321 DIVORCE LIMITED

2 CAMBRIAN CRESCENT,CARDIFF,CF3 2TD

Number:11643528
Status:ACTIVE
Category:Private Limited Company

BRAVEHEARTS BOXING GYM LTD

233A LOW WATERS ROAD,HAMILTON,ML3 7QN

Number:SC507996
Status:ACTIVE
Category:Private Limited Company

FOREMAN HOMES EAST LTD

UNIT 1 STATION INDUSTRIAL PARK,SOUTHAMPTON,SO31 1BX

Number:04622540
Status:ACTIVE
Category:Private Limited Company

KITEWOOD PROJECTS LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:03759193
Status:ACTIVE
Category:Private Limited Company

PICKLE BACK LIMITED

1 BREWERY HOUSE,WIVENHOE,CO7 9DS

Number:10276848
Status:ACTIVE
Category:Private Limited Company

THE ARTISTE TOURING CO. LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:01435735
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