About

Registered Number: 04979150
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Devon Commercial Management, Limited, Cofton Road, Marsh Barton Trading Estate, Exeter, EX2 8QW

 

Devon Commercial Management Ltd was registered on 28 November 2003 with its registered office in Exeter, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 July 2013
RESOLUTIONS - N/A 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 01 April 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 05 March 2004
225 - Change of Accounting Reference Date 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.