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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 February 2004 | Fully Satisfied |
N/A |