About

Registered Number: 04931658
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Studio 4 Rvpb John Archer Way, Wandsworth, London, SW18 3SX,

 

Devynock Probate Research Ltd was registered on 14 October 2003 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Lindsay Jane 14 October 2003 25 June 2018 1
LLOYD, Sophia Mary Mckenna 14 October 2003 25 June 2018 1
MILLS, Frederick 14 October 2003 25 June 2018 1
WORDSWORTH, Emma Jane Mcqueen 14 October 2003 25 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 September 2019
PSC05 - N/A 19 December 2018
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AD01 - Change of registered office address 11 July 2018
AP01 - Appointment of director 11 July 2018
PSC02 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 26 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
225 - Change of Accounting Reference Date 20 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.