- Company Overview for DEVONSHIRE GREEN HOLDINGS LIMITED (03911979)
- Filing history for DEVONSHIRE GREEN HOLDINGS LIMITED (03911979)
- People for DEVONSHIRE GREEN HOLDINGS LIMITED (03911979)
- Charges for DEVONSHIRE GREEN HOLDINGS LIMITED (03911979)
- More for DEVONSHIRE GREEN HOLDINGS LIMITED (03911979)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | MR04 | Satisfaction of charge 039119790007 in full | |
01 Aug 2023 | MR01 | Registration of charge 039119790008, created on 25 July 2023 | |
01 Aug 2023 | MR01 | Registration of charge 039119790009, created on 25 July 2023 | |
01 Aug 2023 | MR01 | Registration of charge 039119790010, created on 25 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 5 October 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Brendan Elwood on 28 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Dale Lee Fixter on 28 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Martin Patrick Elwood on 14 August 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
13 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
13 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
13 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Sep 2018 | MA | Memorandum and Articles of Association | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|