DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED
Company number 11911221
- Company Overview for DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED (11911221)
- Filing history for DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED (11911221)
- People for DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED (11911221)
- More for DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED (11911221)
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) |
---|---|---|---|
01 Sep 2025 | AA | Micro company accounts made up to 31 January 2025 | |
10 Apr 2025 | AP01 | Appointment of Mr Richard Michael Burrows as a director on 1 April 2025 | |
01 Apr 2025 | TM01 | Termination of appointment of Thomas Andrew Sherriff as a director on 1 April 2025 | |
01 Apr 2025 | TM01 | Termination of appointment of Andrew Powell as a director on 1 April 2025 | |
01 Apr 2025 | AP01 | Appointment of Mrs Helen Ballam as a director on 1 April 2025 | |
01 Apr 2025 | AP01 | Appointment of Mr Christopher Paul Hearn as a director on 1 April 2025 | |
27 Mar 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
14 Jan 2025 | AD01 | Registered office address changed from 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 January 2025 | |
14 Jan 2025 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 January 2025 | |
14 Jan 2025 | CH01 | Director's details changed for Mr Andrew Powell on 1 January 2025 | |
14 Jan 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 1 January 2025 | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jan 2024 | AP01 | Appointment of Mr Andrew Powell as a director on 22 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Michael James Waller as a director on 21 January 2024 | |
09 Jan 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | TM02 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 7 December 2023 | |
17 Nov 2023 | CH04 | Secretary's details changed for Djc Secretarial and Maintenance Limited on 17 November 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 August 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
07 Jan 2022 | AA01 | Current accounting period shortened from 31 March 2022 to 31 January 2022 |