DEVONSHIRE MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY SELMA RADHI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR SAIL ISMAIL

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR NAGUI BAZAN

View Document

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED WESTERN EAGLE (U.K.) LIMITED
CERTIFICATE ISSUED ON 27/11/12

View Document

22/11/1222 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAGUI BAZAN / 13/09/2012

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: CENTRAL PARK HOTEL 49-67 QUEENSBOROUGH TERRACE LONDON W2 3SS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: ROYAL EAGLE HOTEL 26-30 CRAVEN ROAD LONDON W2 3QB

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 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