Advanced company searchLink opens in new window

DEVONSHIRE CLUB (HOLDINGS) LIMITED

Company number 09476135

Filter by category

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)
18 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 MR01 Registration of charge 094761350002, created on 26 May 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
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
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 9
21 Oct 2015 MR01 Registration of charge 094761350001, 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 5.45
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 (holdings) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 5.75
13 Apr 2015 SH02 Sub-division of shares on 16 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 16/03/2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2015 AP01 Appointment of Mr Ian George Robinson as a director on 16 March 2015
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 2.5
10 Mar 2015 AP01 Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director on 9 March 2015
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted