About

Registered Number: 03857943
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 2 Thorn Villas, Combeinteignhead, Newton Abbot, Devon, TQ12 4RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.