DEVON BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Previous accounting period shortened from 2024-05-22 to 2024-05-21

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-05-23 to 2024-05-22

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-05-24

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2023-05-25 to 2023-05-24

View Document

14/09/2314 September 2023 Director's details changed for Mrs Elaine Nicholson on 2023-09-12

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from The Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to Behan House 25 Stonehouse Street Plymouth PL1 3PE on 2023-03-30

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-26 to 2022-05-25

View Document

25/05/2225 May 2022 Annual accounts for year ending 25 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

06/01/226 January 2022 Satisfaction of charge 065843470001 in full

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

20/08/2020 August 2020 27/05/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

20/05/2020 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

19/08/1919 August 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

23/05/1923 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1713 May 2017 Compulsory strike-off action has been discontinued

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/05/172 May 2017 First Gazette notice for compulsory strike-off

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065843470001

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM PILGRIM HOUSE OXFORD PLACE PLYMOUTH PL1 5AJ

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ELAINE NICHOLSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MANN

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY APPOINTED SEAN FRANCIS NICHOLSON

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MICHAEL CLINT MANN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

06/05/086 May 2008 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