DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of John Robertson as a director on 2024-03-11

View Document

23/01/2423 January 2024 Appointment of Ms Jean Claire Ball as a director on 2024-01-17

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Director's details changed for Mr John Robertson on 2023-08-31

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

31/08/2331 August 2023 Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Robert Antony Layton as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Secretary's details changed for Mr Robert Antony Layton on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr John Robertson on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Dempster Management Services Limited as a secretary on 2023-08-31

View Document

30/06/2330 June 2023 Appointment of Mr John Robertson as a director on 2023-06-28

View Document

02/06/232 June 2023 Termination of appointment of John Reginald Wiseman as a director on 2023-05-22

View Document

02/06/232 June 2023 Termination of appointment of Sandra Parker as a director on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Termination of appointment of Steven Paul Oldfield as a director on 2023-04-12

View Document

04/04/234 April 2023 Appointment of Mr John Reginald Wiseman as a director on 2023-03-22

View Document

09/01/239 January 2023 Appointment of Mrs Sandra Parker as a director on 2023-01-09

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Norman Foster as a director on 2022-10-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Terrence Peel as a director on 2022-03-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Julie Ann Collins as a director on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MR TERRENCE PEEL

View Document

08/01/208 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MR STEVEN PAUL OLDFIELD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NORMAN FOSTER

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATY DAVIES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANN GEORGE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD CRAWSHAW

View Document

02/01/182 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS KATY DAVIES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARZEC

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAKER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS MAUREEN BAKER

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS JULIE ANN COLLINS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 28/11/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 28/11/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 28/11/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/133 January 2013 28/11/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MICHAEL STARZEC

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 28/11/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 28/11/10 NO MEMBER LIST

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHARLOTTE GEORGE / 01/10/2009

View Document

04/01/104 January 2010 28/11/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CRAWSHAW / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TAYLOR / 01/10/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR ROBERT LAYTON

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM DEVONSHIRE HALL DEVONSHIRE ROAD BUXTON DERBYSHIRE SK17 6GR

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE MITCHELL

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 28/11/05

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: DEVONSHIRE HALL, DEVONSHIRE ROAD BUXTON DERBYSHIRE SK17 6GR

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: DEVONSHIRE HALL DEVONSHIRE ROAD BUXTON DERBYSHIRE SK7 6ER

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 LEASES BEEN ENTERED 24/07/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 02/12/04

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 02/12/03

View Document

02/12/022 December 2002 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