THE PRIDE OF DEVON LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Restoration by order of the court

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR KEITH MASON

View Document

24/07/1524 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER CONWAY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR STEPHEN LYNN WILLIAMS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/07/1324 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLING

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE HENDERSON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/1013 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK EYRE

View Document

05/08/095 August 2009 DIRECTOR APPOINTED BRUCE NOEL LODGE HENDERSON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WILLIAMS

View Document

05/08/095 August 2009 SECRETARY APPOINTED JUSTIN DANIEL QUICK

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JAMES ALEXANDER MILLING

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PATRICK JAMES EYRE

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED GRECIAN HOSPITALITY LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

17/06/0917 June 2009 SECRETARY APPOINTED STEPHEN LYNN WILLIAMS

View Document

06/05/096 May 2009 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