DEVONSHIRE PROPERTY GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mrs Heidi Joanne Beattie as a director on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Benedict Duckett Heyes as a director on 2025-03-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

16/10/2416 October 2024 Appointment of Mr Philip Alexander Jeremy Leech as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Nicholas John Wedgwood Wood as a director on 2024-10-15

View Document

31/05/2431 May 2024 Appointment of Mr Harry Bowman as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Statement of capital on 2024-03-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

20/12/2320 December 2023 Cessation of Stephen George Vickers as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Notification of John David Sebastin Booth as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

20/12/2320 December 2023 Cessation of Andrew Charles Lavery as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Heather Jane Hancock as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Clive Pieter De Ruig as a person with significant control on 2023-12-20

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE VICKERS / 01/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAVENDISH

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLER

View Document

04/02/194 February 2019 CESSATION OF DANIEL MARTIN WALLER AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE VICKERS

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN WALLER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/187 December 2018 CESSATION OF RICHARD HUGH REYNOLDS AS A PSC

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DANIEL MARTIN WALLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED EARL WILLIAM CAVENDISH

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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