DEVONSHIRE TRUSTEES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Matthew John Giles on 2025-07-30

View Document

19/06/2519 June 2025 NewAppointment of Matthew John Giles as a director on 2025-06-19

View Document

17/06/2517 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Philip William Sutton as a director on 2025-04-30

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 60 London Wall London EC2M 5TQ on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on 2023-04-24

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-04-30

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-04-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 30/05/2014

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/06/1319 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SOUTHERN

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA PAULINA MCKENNA / 01/10/2009

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/12/1031 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010

View Document

06/08/106 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR WENDY HUNTER

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JAYANTHI DORAISAMY

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORREST / 07/05/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKENNA / 07/05/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SUTTON / 07/05/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAYANTHI DORAISAMY / 07/05/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SOUTHERN / 07/05/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HUNTER / 07/05/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SOUTHERN / 08/04/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SUTTON / 09/04/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORREST / 09/04/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAYANTHI DORAISAMY / 09/04/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HUNTER / 31/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKENNA / 05/03/2008

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 S252 DISP LAYING ACC 13/03/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED THE TRUSTEE CORPORATION LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/08/0228 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: MOOR HOUSE 119 LONDON WALL LONDON EC2Y 5ET

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 S386 DISP APP AUDS 17/02/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

14/03/9514 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

14/03/9514 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 SECRETARY RESIGNED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EA

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 AUDITOR'S RESIGNATION

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: 5 SUN STREET LONDON EC2

View Document

15/02/9115 February 1991 S80A 366 252 3694 30/12/90

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/07/8925 July 1989 ALTER MEM AND ARTS 030789

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 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