DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
Company number 02655939
- Company Overview for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED (02655939)
- Filing history for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED (02655939)
- People for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED (02655939)
- More for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED (02655939)
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 |