DEVON SQUARE PARTNERS LTD.

Company Documents

DateDescription
07/04/157 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/09/1414 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/09/138 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/09/129 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH WHITE

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM WHITE / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM WHITE / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA FRANCES HARPER / 04/08/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM WHITE / 04/08/2010

View Document

27/05/1027 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 16 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WHITE / 12/08/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANITA FRANCES HARPER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 GARDEN COTTAGE 15A FORDE PARK NEWTON ABBOT DEVON TQ12 1DD

View Document

28/10/0728 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED MICHAEL WHITE & PARTNERS LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 S366A DISP HOLDING AGM 30/05/04

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: G OFFICE CHANGED 01/03/04 THE PINES BULLEIGH BARTON COURT IPPLEPEN NEWTON ABBOT DEVON TQ12 5UA

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED BASHELFCO 2773 LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company