DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD
Company number 00848604
- Company Overview for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD (00848604)
- Filing history for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD (00848604)
- People for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD (00848604)
- More for DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 2 LTD (00848604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
24 Jan 2022 | PSC01 | Notification of Elaine Marshall as a person with significant control on 24 January 2021 | |
24 Jan 2022 | PSC07 | Cessation of Nancy Krebs as a person with significant control on 24 January 2021 | |
18 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Nancy Krebs as a director on 12 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 June 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
12 Feb 2019 | PSC01 | Notification of Nancy Krebs as a person with significant control on 10 December 2018 | |
12 Feb 2019 | PSC07 | Cessation of Pat Mann as a person with significant control on 21 January 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY England to 349 Bury Old Road Prestwich Manchester M25 1PY on 12 February 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Pat Mann as a director on 10 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Mrs Nancy Krebs as a director on 10 December 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Flat 56 Devonshire Court New Hall Road Salford M7 4JT to S&S Block Management 78a Kings Road Prestwich Manchester M25 0FY on 11 July 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Jonathan Cohen as a secretary on 11 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 |