DEVONSHIRE PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

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

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 64 New Cavendish Street London W1G 8TB on 2022-10-24

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHASHA / 02/12/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER SHASHA / 02/12/2020

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HATTER

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADAM DAVIS / 09/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHASHA

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

09/02/179 February 2017 31/05/16 PARTIAL EXEMPTION

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/153 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1324 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 06/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

17/12/1217 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 CHANGE PERSON AS SECRETARY: SERVICE ADDRESS CHANGED TO SUITE A, MEZZANINE FLOOR, CUMBERLAND COURT, GREAT CUMBERLAND PLACE, LONDON W1H 7DP

View Document

25/10/1125 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED RICHARD MARK HATTER

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR DAVID JOHN LEWIS

View Document

25/01/1025 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

29/12/9729 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: C/O FREEMAN BOX & CO 8 BENTINCK STREET LONDON W1M 6BJ

View Document

20/02/9720 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED DEANARCH PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/12/9616 December 1996 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