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)
23 Oct 2014 AR01 Annual return made up to 21 October 2014 no member list
23 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 21 October 2013 no member list
10 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 21 October 2012 no member list
04 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
15 Nov 2011 AP03 Appointment of Matthew William Arnold as a secretary
15 Nov 2011 AD01 Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 15 November 2011
08 Nov 2011 AR01 Annual return made up to 21 October 2011 no member list
08 Jul 2011 TM02 Termination of appointment of Jm Accounting Services Limited as a secretary
31 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 21 October 2010 no member list
27 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
26 Mar 2010 TM01 Termination of appointment of Carol Bosworth as a director
30 Oct 2009 AR01 Annual return made up to 21 October 2009 no member list
30 Oct 2009 CH01 Director's details changed for Justin Baden Bissell on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Carol Ann Bosworth on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Rebecca Jayne Newman on 1 October 2009
30 Oct 2009 CH04 Secretary's details changed for Jm Accounting Services Limited on 1 October 2009
30 Oct 2009 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009
22 Jun 2009 288a Director appointed rebecca jayne newman
31 Mar 2009 AA Total exemption full accounts made up to 31 October 2008
07 Feb 2009 287 Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
27 Jan 2009 288b Appointment terminated secretary carol bosworth
27 Jan 2009 288b Appointment terminated secretary john llewellyn