About

Registered Number: 05836868
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Chi Restaurant & Bar, Fore Street, Kenton, Nr Exeter Devon, EX6 8LD

 

Established in 2006, Devon Arms (Kenton) Ltd has its registered office in Kenton, Nr Exeter Devon, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOY, Chi Kong 30 May 2019 - 1
CHOY, Sui Chin 07 July 2006 - 1
SIVLAL, Roshaw 09 June 2006 07 July 2006 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 12 June 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 19 July 2014
SH01 - Return of Allotment of shares 18 February 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
AA - Annual Accounts 30 December 2008
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 25 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.