CLINTON DEVON ESTATES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Noel George Herbert Manns as a director on 2025-01-22

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Director's details changed for The Hon Charles Patrick Rolle Fane Trefusis on 2024-08-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

30/01/2430 January 2024 Termination of appointment of William John Wilding as a director on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Edward Charles Rolle Fane Trefusis as a director on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr David James Roper Robinson as a director on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of The Hon Charles Patrick Rolle Fane Trefusis as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Graham Edward Vanstone as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of William David John Dale as a director on 2024-01-30

View Document

08/09/238 September 2023 Appointment of Mr William David John Dale as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Jonathan Lucas Singleton Wood as a director on 2023-09-01

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Leigh Stuart Rix as a director on 2022-12-06

View Document

08/03/238 March 2023 Termination of appointment of a director

View Document

07/03/237 March 2023 Appointment of William John Wilding as a director on 2022-12-06

View Document

07/03/237 March 2023 Appointment of Mr Jonathan Lucas Singleton Wood as a director on 2022-12-06

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 03/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 29/09/2017

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CESSATION OF MICHAEL CHAMBERLAYNE LVO AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL GEORGE HERBERT MANNS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 SECRETARY APPOINTED GRAHAM EDWARD VANSTONE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID COBB

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 20/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 20/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH STUART RIX / 20/07/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COBB / 20/07/2012

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RIX / 03/08/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DAVID JOHN COBB

View Document

26/07/1126 July 2011 SECRETARY APPOINTED DAVID JOHN COBB

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JOHN CHRISTIAN VARLEY

View Document

26/07/1126 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR LEIGH RIX

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/07/1120 July 2011 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