THE DEVONSHIRE HOTEL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 027721030014, created on 2025-05-30

View Document

20/01/2520 January 2025 Change of details for Samatt Ltd as a person with significant control on 2025-01-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/02/2416 February 2024 Appointment of Mr Samuel James Wilson as a director on 2024-01-24

View Document

23/01/2423 January 2024 Termination of appointment of Jeanne Rose Wilson as a director on 2023-12-09

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027721030013

View Document

10/03/2010 March 2020 ADOPT ARTICLES 21/02/2020

View Document

07/03/207 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PAUL DAVID HARPER

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR GARY MOSS

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR GARY MOSS

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY JEANNE WILSON

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JEANNE ROSE WILSON / 01/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE ROSE WILSON / 01/01/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR GEORGE ANTONY BROWN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ARTICLES OF ASSOCIATION

View Document

27/07/1027 July 2010 ALTER ARTICLES 16/07/2010

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWN

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 S366A DISP HOLDING AGM 20/04/04

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON SO14 2AA

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED CLIFF TOPS HOTEL LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/01/934 January 1993 COMPANY NAME CHANGED FIELDPINE LIMITED CERTIFICATE ISSUED ON 05/01/93

View Document

04/01/934 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/93

View Document

09/12/929 December 1992 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