DEVONPORT PROPERTY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Nicholas Gordon Tubbs on 2025-03-05

View Document

19/03/2519 March 2025 Change of details for Mr Nicholas Gordon Tubbs as a person with significant control on 2025-03-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

21/08/2421 August 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-21

View Document

16/06/2416 June 2024 Change of details for Mr Nicholas Gordon Tubbs as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Nicholas Gordon Tubbs on 2024-06-16

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Change of details for Mr Nicholas Gordon Tubbs as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Nicholas Gordon Tubbs on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Nicholas Gordon Tubbs on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Nicholas Gordon Tubbs on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Nicholas Gordon Tubbs as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Nicholas Gordon Tubbs as a person with significant control on 2022-10-04

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Nicholas Gordon Tubbs on 2022-09-07

View Document

14/09/2214 September 2022 Registered office address changed from 3 Hansard Mews London W14 8BJ England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2022-09-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON TUBBS / 13/09/2013

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED TOTTERIDGE LANE PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 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