THE DEVONSHIRE GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Nicholas John Wedgwood Wood as a director on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Statement of capital on 2024-03-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE VICKERS / 01/11/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLER

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN WEDGWOOD WOOD

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DANIEL MARTIN WALLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SEBASTION BOOTH

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE HANCOCK

View Document

23/05/1823 May 2018 CESSATION OF PETER ANTHONY BOSTOCK AS A PSC

View Document

02/02/182 February 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 10980884

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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