47 DEVONSHIRE DRIVE FREEHOLD MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Director's details changed for Ms Kirsten Frances Hammond on 2025-01-01

View Document

03/01/253 January 2025 Cessation of Henri Angelo as a person with significant control on 2024-11-01

View Document

03/01/253 January 2025 Termination of appointment of Henri Angelo as a director on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Mr Daniele Menara as a director on 2025-01-01

View Document

03/01/253 January 2025 Change of details for Ms Kirsten Frances Hammond as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Notification of Daniele Menara as a person with significant control on 2025-01-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Kirsten Frances Hammond as a director on 2024-02-14

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Notification of Kirsten Frances Hammond as a person with significant control on 2024-02-14

View Document

20/12/2320 December 2023 Cessation of Xiaoming Zhang as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Xiaoming Zhang as a director on 2023-12-19

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CESSATION OF SAHAN DE SILVA AS A PSC

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAHAN DE SILVA

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR HENRI ANGELO

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI ANGELO

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR OWEN LESLIE SEAGER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUCHIRA SAHA

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS JOANNE SARAH SEAGER

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SAHAN DE SILVA

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILLIPS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS XIAOMING ZHANG

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/08/1430 August 2014 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/08/1430 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/08/1430 August 2014 COMPANY RESTORED ON 30/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PHILLIPS / 27/06/2012

View Document

03/10/123 October 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, 47 DEVONSHIRE DRIVE FREEHOLD MANAGEMENT LIMITED, 6 QUEEN OF DENMARK COURT, LONDON, SE16 7TB, UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/07/1116 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS RUCHIRA SAHA

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR PETER JOHN HARRISON

View Document

31/08/1031 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN MARK PHILLIPS / 15/07/2010

View Document

15/07/0915 July 2009 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