Advanced company searchLink opens in new window

145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED

Company number 04268732

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 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
12 Jun 2022 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 May 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
28 Jun 2020 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
20 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
20 Aug 2017 PSC01 Notification of Alastair Hannay Robertson as a person with significant control on 28 April 2016
20 Aug 2017 PSC01 Notification of John Guy Christopher Brett as a person with significant control on 29 April 2016
30 May 2017 AP01 Appointment of Mr John Brett as a director on 17 May 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 TM01 Termination of appointment of George Edward Ames as a director on 28 November 2014
21 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 3
17 May 2014 TM02 Termination of appointment of Elizabeth Hall as a secretary
17 May 2014 AP03 Appointment of Miss Susan Brennan as a secretary