Advanced company searchLink opens in new window

53 DEVONPORT ROAD MANAGEMENT COMPANY LIMITED

Company number 05075006

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 Mar 2018 PSC07 Cessation of Keith Louis Guttridge as a person with significant control on 10 August 2017
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3
03 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
25 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
16 Mar 2014 AP01 Appointment of Dr Benjamin Tom Atkinson as a director
16 Mar 2014 AP03 Appointment of Dr Benjamin Tom Atkinson as a secretary
09 Jan 2014 TM02 Termination of appointment of Jacqueline Shah as a secretary
09 Jan 2014 AD01 Registered office address changed from 53a Devonport Road London W12 8NZ England on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from C/O Jacqueline Shah 44a Boscombe Road London W12 9HU United Kingdom on 9 January 2014
09 Jan 2014 TM01 Termination of appointment of Jacqueline Shah as a director
02 Dec 2013 CH01 Director's details changed for Barry John Doherty on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Keith Louis Guttridge on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Jacqueline Shah on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Barry John Doherty on 2 December 2013
02 Dec 2013 CH03 Secretary's details changed for Jacqueline Shah on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Keith Louis Guttridge on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Jacqueline Shah on 2 December 2013
09 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012