Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Devonshire Green Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£32,915 -2.72%
Employees£27 -3.71%
Total assets£1,391 -21.50%

BROOMCO (2070) LIMITED

Details

Company type Private Limited Company, Active
Company Number 03911979
Record last updated Tuesday, April 4, 2017 3:51:03 AM UTC
Official Address Devonshire Green House 14 Fitzwilliam Street Sheffield S14jl Central
There are 55 companies registered at this street
Postal Code S14JL
Sector Other letting and operating of own or leased real estate

Charts

Visits

DEVONSHIRE GREEN HOLDINGS LIMITED (United Kingdom) Page visits 2024

Searches

DEVONSHIRE GREEN HOLDINGS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 1, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 28, 2015 Annual return Annual return
Financials Sep 19, 2014 Annual accounts Annual accounts
Registry Jan 27, 2014 Annual return Annual return
Financials Aug 21, 2013 Annual accounts Annual accounts
Registry May 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 28, 2013 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jan 30, 2012 Annual return Annual return
Registry Jan 30, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 10, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 9, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 9, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 23, 2011 Change of registered office address Change of registered office address
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Annual return Annual return
Registry Mar 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 9, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 2, 2011 Appointment of a man as Secretary 3911... Appointment of a man as Secretary 3911...
Registry Mar 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 28, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Feb 3, 2010 Annual return Annual return
Registry Sep 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Feb 12, 2009 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Feb 14, 2008 Annual return Annual return
Financials Aug 5, 2007 Annual accounts Annual accounts
Registry Feb 23, 2007 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Annual return Annual return
Financials Dec 15, 2005 Annual accounts Annual accounts
Registry Jul 15, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2005 Appointment of a secretary Appointment of a secretary
Registry Feb 23, 2005 Annual return Annual return
Registry Feb 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Feb 23, 2005 Director's particulars changed Director's particulars changed
Registry Feb 17, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 24, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Apr 13, 2004 Annual return Annual return
Registry Nov 10, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Sep 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2003 Particulars of a mortgage or charge 3911... Particulars of a mortgage or charge 3911...
Registry Mar 4, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 19, 2003 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Apr 29, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 1, 2002 Annual return Annual return
Financials Nov 22, 2001 Annual accounts Annual accounts
Registry Nov 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 17, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 7, 2001 Resignation of one Property Investment & Developm and one Secretary (a man) Resignation of one Property Investment & Developm and one Secretary (a man)
Registry Feb 20, 2001 Annual return Annual return
Registry Mar 13, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 9, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 8, 2000 Resignation of a director Resignation of a director
Registry Mar 8, 2000 Resignation of a director 3911... Resignation of a director 3911...
Registry Mar 8, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 8, 2000 Appointment of a director Appointment of a director
Registry Mar 8, 2000 Appointment of a director 3911... Appointment of a director 3911...
Registry Mar 8, 2000 Appointment of a director Appointment of a director
Registry Mar 2, 2000 Company name change Company name change
Registry Mar 1, 2000 Change of name certificate Change of name certificate
Registry Feb 24, 2000 Three appointments: 3 men Three appointments: 3 men
Registry Jan 24, 2000 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy