DEVONSHIRE SCHOOLS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Registration of charge 091273210008, created on 2024-12-23

View Document

02/09/242 September 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/07/248 July 2024 Change of details for Cavendish Education Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11

View Document

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Director's details changed for Emily Elizabeth Richards on 2023-02-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091273210006

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091273210005

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR SIMON COLES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CARR

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091273210002

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091273210003

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091273210001

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091273210004

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091273210003

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS DEBORAH JOAN CARR

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091273210002

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

30/12/1430 December 2014 03/12/2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091273210001

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 27 PARSONS GREEN LANE LONDON SW6 4HH UNITED KINGDOM

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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