7 DEVONSHIRE TERRACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Raj Mukesh Shah as a director on 2024-08-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 409 - 4011 CROYDON ROAD BECKENHAM BR3 3PP ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY WILLMOTT (EALING) LIMITED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 12 BLACKS ROAD LONDON W6 9EU

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN MCDONALD

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BENNETT / 09/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED WILLMOTT (EALING) LIMITED

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON WHITELEY

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

08/08/148 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SHAH / 21/07/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITELEY / 21/07/2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITELEY / 21/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BENNETT / 21/07/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM GORDON & CO 6 LONDON STREET LONDON W2 1HR

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY GORDON & CO (PROPERTY CONSULTANTS) LTD

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITELEY / 21/07/2010

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & CO (PROPERTY CONSULTANTS) LTD / 21/07/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED RAJ SHAH

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 38 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RL

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 7 DEVONSHIRE TERRACE LONDON W2 3DN

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company