Advanced company searchLink opens in new window

DEVONSHIRE CLUB (HOLDINGS) LIMITED

Company number 09476135

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)
23 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2021 AM23 Notice of move from Administration to Dissolution
03 Nov 2020 AM10 Administrator's progress report
02 Jun 2020 AM06 Notice of deemed approval of proposals
19 May 2020 AM03 Statement of administrator's proposal
08 Apr 2020 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 8 April 2020
01 Apr 2020 AM01 Appointment of an administrator
19 Feb 2020 TM01 Termination of appointment of Eren Ali Mansur as a director on 11 February 2020
19 Feb 2020 TM01 Termination of appointment of Metin Necmettin Mansur as a director on 11 February 2020
24 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Jul 2019 MR04 Satisfaction of charge 094761350002 in full
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,995.4996
30 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Feb 2019 PSC04 Change of details for Michael Ashcroft as a person with significant control on 4 January 2019
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 17,533,748.125
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jun 2018 MR01 Registration of charge 094761350003, created on 1 June 2018
13 Apr 2018 CH01 Director's details changed for Ms Julia Robertson on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Eren Ali Mansur on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Ms Angela Elizabeth Entwistle on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Mark Robert Carrington on 13 April 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,354.4998