Advanced company searchLink opens in new window

DEVONSHIRE CLUB LIMITED

Company number 08869785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2017 TM01 Termination of appointment of Ian George Robinson as a director on 17 November 2017
30 Nov 2017 AP01 Appointment of Mr Mark Robert Carrington as a director on 17 November 2017
09 Oct 2017 TM01 Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 11 September 2017
14 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
17 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 MR01 Registration of charge 088697850002, created on 26 May 2016
29 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2.5
15 Feb 2016 AP01 Appointment of Ms Angela Elizabeth Entwistle as a director on 12 February 2016
15 Feb 2016 AP01 Appointment of Ms Julia Robertson as a director on 12 February 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 MR01 Registration of charge 088697850001, created on 15 October 2015
16 Oct 2015 AP01 Appointment of Eren Ali Mansur as a director on 12 October 2015
16 Oct 2015 TM01 Termination of appointment of Erez Navaro as a director on 12 October 2015
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2015 AP01 Appointment of Erez Navaro as a director on 26 August 2015
01 Sep 2015 AP01 Appointment of Metin Necmettin Mansur as a director on 26 August 2015
01 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
25 Jun 2015 CERTNM Company name changed devonshire square club LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 2.5
21 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide shares 09/03/2015
21 Mar 2015 SH02 Sub-division of shares on 9 March 2015
17 Mar 2015 AP01 Appointment of Mr Ian George Robinson as a director on 16 March 2015
10 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted