ONE DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Appointment of Caroline Jane Sidaway as a director on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Notification of Ainslie Mackie as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Appointment of Miss Bernadette Batehup as a director on 2023-07-21

View Document

14/12/2314 December 2023 Termination of appointment of Patrick Duncan Andrew as a director on 2023-07-20

View Document

14/12/2314 December 2023 Cessation of Richard Hugh Lougher Jones as a person with significant control on 2023-12-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/02/148 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR RICHARD HUGH LOUGHER JONES

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY SOUTH WEST REGISTRARS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 9-13 HIGH STREET WELLS SOMERSET BA5 2AA

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH LOUGHE JONES / 08/10/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR RICHARD HUGH LOUGHE JONES

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MS COLETTE MALLON

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUNCAN ANDREW / 20/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH WEST REGISTRARS / 20/01/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: THE OLD CHAPEL UNION STREET WELLS SOMERSET BA5 2PU

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: THE OLD CHAPEL UNION STREET WELLSSET BA5 2PU

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 1 DEVONSHIRE PLACE BATH AVON BA2 4SW

View Document

25/01/9625 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 NC INC ALREADY ADJUSTED 31/03/90

View Document

19/09/9019 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 £ NC 3/4 31/03/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/04/904 April 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 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