DEVONSHIRE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Termination of appointment of Kalpendu Dhirajlal Doshi as a secretary on 2024-07-10

View Document

13/11/2413 November 2024 Appointment of Sundeep Singh Sandhu as a secretary on 2024-07-10

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Appointment of Sundeep Singh Sandhu as a director on 2023-07-10

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-31

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

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/11/1920 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035952870001

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SERNJEET SINGH SANDHU / 01/07/2016

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/08/1327 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/136 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY SERNJEET SINGH SANDHU / 09/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUNDEEP SINGH SANDHU / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY SERNJEET SINGH SANDHU / 01/07/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0624 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED HAMILTON ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 26/08/04

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED HAMILTON (REAL ESTATE) LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED HAMILTON ASSET MANAGEMENT LTD. CERTIFICATE ISSUED ON 23/07/04

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

11/04/0011 April 2000 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 S366A DISP HOLDING AGM 30/03/99

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 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