DEVONHURST PROPERTIES LTD

Company Documents

DateDescription
02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

11/10/2211 October 2022 Secretary's details changed for Mrs Janice Mary Clare on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Brian George Clare on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mrs Joanne Patricia Hopkins on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mrs Janice Mary Clare on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr David Stewart Clare on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mr Brian George Clare as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mrs Janice Mary Clare as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr David Stewart Clare on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/01/2218 January 2022 Registered office address changed from 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to 204 Wellesley House London Road Waterlooville PO7 7AN on 2022-01-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CLARE / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM HUGHES SPENCER THE STABLES, STANSTED PARK ROWLANDS CASTLE HAVANT HAMPSHIRE PO9 6DX

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PATRICIA HOPKINS / 09/03/2021

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY CLARE / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CLARE / 08/12/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID STEWART CLARE

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS JOANNE PATRICIA HOPKINS

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM HUGHES SPENCER 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ UNITED KINGDOM

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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