-
DEVAN HOMES LIMITED - Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05452376
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 211 Albert Wing The Argent Centre
- 60 Frederick Street
- Birmingham
- West Midlands
- B1 3HS Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS UK
Management
- Geschäftsführung
- PATEL, Divyesh
- Prokuristen
- PATEL, Divyesh
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.05.2005
- Alter der Firma 2005-05-13 19 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mrs Ramilaben Patel
- S2a Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-08-31
- Letzte Einreichung: 2022-11-30
- Jahresmeldung
- Fälligkeit: 2024-05-27
- Letzte Einreichung: 2023-05-13
-
DEVAN HOMES LIMITED Firmenbeschreibung
- DEVAN HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05452376. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.05.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt.Die Firma kann schriftlich über Suite 211 Albert Wing The Argent Centre erreicht werden.
Jetzt sichern DEVAN HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Devan Homes Limited - Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, Grossbritannien
- 2005-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEVAN HOMES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-02-09) - AA
-
gazette-filings-brought-up-to-date (2023-02-10) - DISS40
-
cessation-of-a-person-with-significant-control (2023-06-15) - PSC07
-
change-to-a-person-with-significant-control (2023-06-15) - PSC04
-
confirmation-statement-with-updates (2023-06-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-15) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
-
notification-of-a-person-with-significant-control (2021-06-05) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-05) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-updates (2021-06-05) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-08) - CH01
-
change-person-secretary-company-with-change-date (2020-08-08) - CH03
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
change-account-reference-date-company-previous-extended (2020-02-27) - AA01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-01-11) - SH06
-
notification-of-a-person-with-significant-control (2019-06-04) - PSC01
-
capital-return-purchase-own-shares (2019-01-11) - SH03
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-06-18) - CS01
keyboard_arrow_right 2018
-
resolution (2018-12-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-03-28) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
-
mortgage-satisfy-charge-full (2018-02-01) - MR04
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-02) - GAZ1
-
gazette-filings-brought-up-to-date (2017-05-06) - DISS40
-
confirmation-statement-with-updates (2017-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-16) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-04-05) - MR04
-
mortgage-satisfy-charge-full (2014-03-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-03-03) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-16) - MR01
-
mortgage-satisfy-charge-full (2014-05-07) - MR04
-
mortgage-satisfy-charge-full (2014-06-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
mortgage-satisfy-charge-full (2014-04-15) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-18) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
-
gazette-filings-brought-up-to-date (2013-06-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
gazette-notice-compulsary (2013-05-28) - GAZ1
-
legacy (2013-04-17) - MG01
-
legacy (2013-04-09) - MG01
keyboard_arrow_right 2012
-
legacy (2012-07-07) - MG01
-
gazette-notice-compulsary (2012-09-11) - GAZ1
-
gazette-filings-brought-up-to-date (2012-09-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
keyboard_arrow_right 2011
-
legacy (2011-10-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-02) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-05) - 363a
-
accounts-with-accounts-type-dormant (2009-02-23) - AA
-
legacy (2009-07-06) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-16) - 287
-
legacy (2008-07-23) - 363a
-
accounts-with-accounts-type-dormant (2008-03-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363s
-
legacy (2007-04-18) - 287
-
accounts-with-accounts-type-dormant (2007-04-14) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-10) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-18) - 288b
-
legacy (2005-06-18) - 287
-
legacy (2005-06-18) - 288a
-
incorporation-company (2005-05-13) - NEWINC