About

Registered Number: 09476135
Date of Incorporation: 06/03/2015 (9 years and 1 month ago)
Company Status: Administration
Registered Address: C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, SO15 2NP

 

Devonshire Club (Holdings) Ltd was established in 2015. There are 5 directors listed for Devonshire Club (Holdings) Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Peter Alexander Frederick 06 March 2015 - 1
MANSUR, Eren Ali 12 October 2015 11 February 2020 1
MANSUR, Metin Necmettin 26 August 2015 11 February 2020 1
NAVARO, Erez 26 August 2015 12 October 2015 1
WINROW-CAMPBELL CLIVAZ, Brian Melville 09 March 2015 11 September 2017 1

Filing History

Document Type Date
AM06 - N/A 02 June 2020
AM03 - N/A 19 May 2020
AD01 - Change of registered office address 08 April 2020
AM01 - N/A 01 April 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA01 - Change of accounting reference date 24 December 2019
AA01 - Change of accounting reference date 27 September 2019
MR04 - N/A 09 July 2019
SH01 - Return of Allotment of shares 04 June 2019
RESOLUTIONS - N/A 30 May 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 06 February 2019
RESOLUTIONS - N/A 30 January 2019
SH01 - Return of Allotment of shares 30 January 2019
AA - Annual Accounts 07 October 2018
MR01 - N/A 06 June 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
SH01 - Return of Allotment of shares 23 March 2018
PSC04 - N/A 16 March 2018
CS01 - N/A 16 March 2018
RESOLUTIONS - N/A 13 March 2018
SH01 - Return of Allotment of shares 09 February 2018
RESOLUTIONS - N/A 25 January 2018
SH01 - Return of Allotment of shares 20 December 2017
RESOLUTIONS - N/A 14 December 2017
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 09 October 2017
SH01 - Return of Allotment of shares 04 October 2017
RESOLUTIONS - N/A 02 October 2017
SH01 - Return of Allotment of shares 25 September 2017
RESOLUTIONS - N/A 22 September 2017
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 11 May 2017
SH01 - Return of Allotment of shares 29 March 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 20 March 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 08 January 2017
AA - Annual Accounts 17 October 2016
SH01 - Return of Allotment of shares 20 September 2016
RESOLUTIONS - N/A 18 September 2016
MR01 - N/A 31 May 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
SH01 - Return of Allotment of shares 27 October 2015
MR01 - N/A 21 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
RESOLUTIONS - N/A 16 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
SH01 - Return of Allotment of shares 01 September 2015
AA01 - Change of accounting reference date 01 September 2015
CERTNM - Change of name certificate 25 June 2015
SH01 - Return of Allotment of shares 16 April 2015
RESOLUTIONS - N/A 13 April 2015
RESOLUTIONS - N/A 13 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2015
RESOLUTIONS - N/A 21 March 2015
AP01 - Appointment of director 17 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AP01 - Appointment of director 10 March 2015
NEWINC - New incorporation documents 06 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 15 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.