DEVONSHIRE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 8 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 5 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 4 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 6 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 7 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 9 in full

View Document

07/05/257 May 2025 Registration of charge 035546680014, created on 2025-04-30

View Document

30/04/2530 April 2025 Registration of charge 035546680012, created on 2025-04-30

View Document

30/04/2530 April 2025 Registration of charge 035546680013, created on 2025-04-30

View Document

30/04/2530 April 2025 Satisfaction of charge 035546680011 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 035546680010 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Jayne Camm as a secretary on 2023-08-08

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/06/2026 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

27/03/2027 March 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035546680010

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE CLARKE / 01/01/2013

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE CAMM / 01/01/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/11/1115 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE CLARKE / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED PREMIER GLASS (DEVON) LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 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