THE DEVON MARQUEE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with no updates |
31/05/2531 May 2025 | Termination of appointment of Fiona Alison Lyon-Smith as a director on 2025-02-01 |
31/05/2531 May 2025 | Termination of appointment of Fiona Alison Lyon-Smith as a secretary on 2025-02-01 |
31/05/2531 May 2025 | Cessation of Fiona Alison Lyon-Smith as a person with significant control on 2025-02-01 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-01-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-01-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/05/1916 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
10/04/1810 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
21/04/1721 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/05/1613 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/06/1321 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/05/1211 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/05/1113 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FAIRVIEW MURCHINGTON CHAGFORD NEWTON ABBOT DEVON |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ALISON LYON-SMITH / 08/05/2010 |
24/06/1024 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS LYON-SMITH / 08/05/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/07/051 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/06/047 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
04/08/994 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
01/06/991 June 1999 | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
27/08/9827 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
27/05/9827 May 1998 | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
27/05/9827 May 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/12/9717 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/973 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/973 December 1997 | REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 61 BRIDGE ROAD EAST MOLESEY SURREY KT8 9ET |
03/12/973 December 1997 | DIRECTOR RESIGNED |
03/12/973 December 1997 | SECRETARY RESIGNED |
20/11/9720 November 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
16/06/9716 June 1997 | RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS |
29/10/9629 October 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
31/07/9631 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9623 June 1996 | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
24/11/9524 November 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
31/07/9531 July 1995 | RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS |
01/12/941 December 1994 | FULL ACCOUNTS MADE UP TO 31/01/94 |
11/08/9411 August 1994 | RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS |
11/08/9411 August 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/12/939 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
13/07/9313 July 1993 | RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS |
13/07/9313 July 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/07/922 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
21/06/9221 June 1992 | NEW SECRETARY APPOINTED |
21/06/9221 June 1992 | NEW DIRECTOR APPOINTED |
21/06/9221 June 1992 | NEW DIRECTOR APPOINTED |
01/06/921 June 1992 | DIRECTOR RESIGNED |
01/06/921 June 1992 | SECRETARY RESIGNED |
19/05/9219 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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