DEVONSHIRE PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CESSATION OF ROSEMARIE ANNE LESTER AS A PSC |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / NIGEL MARTIN LESTER / 04/10/2018 |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE LESTER |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/02/1619 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ANNE LESTER / 15/09/2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN LESTER / 15/09/2010 |
15/09/1015 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL MARTIN LESTER / 15/09/2010 |
15/02/1015 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | VARYING SHARE RIGHTS AND NAMES |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/044 March 2004 | S366A DISP HOLDING AGM 17/02/04 |
04/03/044 March 2004 | S386 DISP APP AUDS 17/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | NC INC ALREADY ADJUSTED 01/11/03 |
03/03/043 March 2004 | £ NC 1000/2000 01/11/0 |
03/03/043 March 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/043 March 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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