DEVONHALL MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Amended micro company accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Registered office address changed from Boat Cottage Lapal Lane South Halesowen West Midlands B62 0ES to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-05-24

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/06/169 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY ROBERTS

View Document

28/11/1028 November 2010 REGISTERED OFFICE CHANGED ON 28/11/2010 FROM 79 ELMFIELD CRESCENT MOSELEY BIRMINGHAM B13 9TL

View Document

28/11/1028 November 2010 SECRETARY APPOINTED MR KEN JOHN YATES

View Document

28/11/1028 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LYNN YATES / 01/10/2009

View Document

06/01/096 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: GREENEND HOUSE 79 ELMFIELD CRESCENT MOSELEY BIRMINGHAM B13 9TL

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 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