Based in Newton Abbot, South Devon Inns Ltd was founded on 13 October 1999, it's status at Companies House is "Active". The companies directors are listed as Eastman, Lynette Mary, Eastman, Lynette Mary. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EASTMAN, Lynette Mary | 13 September 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EASTMAN, Lynette Mary | 13 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 08 June 2017 | |
RESOLUTIONS - N/A | 18 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AP01 - Appointment of director | 19 September 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 14 October 2013 | |
MR01 - N/A | 05 September 2013 | |
AA - Annual Accounts | 11 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AR01 - Annual Return | 23 October 2012 | |
SH01 - Return of Allotment of shares | 09 July 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 16 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 18 October 2000 | |
225 - Change of Accounting Reference Date | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
CERTNM - Change of name certificate | 26 January 2000 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
287 - Change in situation or address of Registered Office | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
NEWINC - New incorporation documents | 13 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2013 | Outstanding |
N/A |
Legal mortgage | 18 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2000 | Fully Satisfied |
N/A |
Legal charge | 14 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 28 January 2000 | Outstanding |
N/A |
Debenture | 06 December 1999 | Fully Satisfied |
N/A |