Advanced company searchLink opens in new window

DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED

Company number 02655939

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
29 Oct 2021 TM02 Termination of appointment of Matthew William Arnold as a secretary on 16 October 2021
29 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
20 Jul 2021 AP04 Appointment of Cmg Leasehold Management Ltd as a secretary on 12 July 2021
20 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Jul 2021 AD01 Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to C M G Leasehold Management Ltd 134 Cheltenham Road Gloucester GL2 0LY on 12 July 2021
25 Jan 2021 CH03 Secretary's details changed for Matthew William Arnold on 25 January 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 October 2019
28 Nov 2019 CH01 Director's details changed for Justin Baden Bissell on 20 February 2018
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CH01 Director's details changed for Justin Baden Bissell on 20 February 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
03 May 2017 TM01 Termination of appointment of Rebecca Jayne Newman as a director on 1 January 2017
14 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
03 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
20 May 2015 AA Total exemption full accounts made up to 31 October 2014