DEVONSHIRE PARK MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

21/01/2521 January 2025 Appointment of Ms Sarah Ahmed as a director on 2025-01-20

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

16/06/2416 June 2024 Appointment of Mr Timothy Michael Brooks as a director on 2024-06-14

View Document

13/02/2413 February 2024 Appointment of Mrs Pramila Subramanian as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ATKINSON

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O HURST WARNE MANAGEMENT LTD VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS GINNY ALLAWAY

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 161 FLEET ROAD FLEET HAMPSHIRE GU51 3PD

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O HURST WARNE MANAGEMENT LTD VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ

View Document

30/04/1430 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HOWARD MATTHEW COLQUHOUN / 29/07/2010

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MURPHY / 29/07/2010

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH BRUNT

View Document

01/08/071 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 KINGS ROAD FLEET HAMPSHIRE GU51 3AA

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 208 HIGH STREET GUILDFORD SURREY GU1 3JB

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: C/O MORGAN PORTEOUS PRUDENTIAL BUILDINGS EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: MILLENIUM HOUSE 350 BASINGSTOKE ROAD READING BERKSHIRE RG2 0NY

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: WINDMILL HOUSE MORTIMER READING BERKSHIRE RG7 3DF

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 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