THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

09/05/259 May 2025 Appointment of Miss Gemma Louise Chetwood as a director on 2025-04-26

View Document

12/02/2512 February 2025 Termination of appointment of Colin Stuart Inglis as a director on 2024-11-19

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2023-07-09

View Document

20/09/2320 September 2023 Termination of appointment of Nigel John Ball as a director on 2023-03-20

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/03/2323 March 2023 Appointment of Nancy Woolgar as a director on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR ROBERT COULTHARD

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MISS HAYLEY JOANNE MARY PARKER

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

03/04/183 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 NOTIFICATION OF PSC STATEMENT ON 28/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 CESSATION OF CHRISTOPHER DONALD SMITH AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF FRANK SALISBURY AS A PSC

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED PETER GRAHAM ROBINSON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 20 DEW POND LANE TONGUE LANE INDUSTRIAL ESTATE BUXTON DERBYSHIRE SK17 7LF

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK SALISBURY

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED JANE ELIZABETH STOCK

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED NIGEL JOHN BALL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED COLIN STUART INGLIS

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4AA ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR FRANK SALISBURY

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER DONALD SMITH

View Document

09/07/139 July 2013 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