Advanced company searchLink opens in new window

DEVONCOURT HOTELS LIMITED

Company number 00849026

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)
28 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
16 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
25 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 72,000
25 Aug 2015 AD01 Registered office address changed from 9 Clarence Road Windsor Berkshire SL4 5AE to 16 Douglas Avenue Exmouth Devon EX8 2EX on 25 August 2015
03 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 72,000
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
03 Jul 2013 MR04 Satisfaction of charge 11 in full
25 May 2013 MR04 Satisfaction of charge 14 in full
27 Sep 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
28 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mrs Frances Elizabeth Lalani on 16 December 2009
01 Sep 2010 CH01 Director's details changed for Mr Azim Lalani on 16 December 2009
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 15
27 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Aug 2009 363a Return made up to 14/07/09; full list of members
10 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
11 Aug 2008 363a Return made up to 14/07/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007