145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED
Company number 04268732
- Company Overview for 145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED (04268732)
- Filing history for 145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED (04268732)
- People for 145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED (04268732)
- More for 145 DEVONSHIRE ROAD MANAGEMENT COMPANY LIMITED (04268732)
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
|
|
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
|
|
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 |