DEVONHURST MANAGEMENT (FLATS) LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Mr James Robert Manson as a director on 2025-09-09

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

24/04/2424 April 2024 Register inspection address has been changed from Flat 4 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB to 13 9 Devonhurst Place Chiswick London W4 4JB

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-23

View Document

15/02/2415 February 2024 Termination of appointment of Lynne Agnes Metherell as a director on 2024-02-02

View Document

25/01/2425 January 2024 Termination of appointment of Ruth Colgan as a secretary on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Miss Ruth Colgan as a director on 2021-07-01

View Document

25/01/2425 January 2024 Appointment of Ms Amanda Louise Cole as a secretary on 2024-01-25

View Document

03/01/243 January 2024 Termination of appointment of William Branson Musgrove as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Ann Elizabeth Lawson as a director on 2023-12-20

View Document

06/11/236 November 2023 Appointment of Mr Dave White as a director on 2023-10-24

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

15/06/2315 June 2023 Registered office address changed from 4th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2023-06-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

18/03/2318 March 2023 Appointment of Mr Jim Mcfadden as a director on 2023-03-06

View Document

10/03/2310 March 2023 Termination of appointment of Terence Dominic Doherty as a director on 2023-03-01

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-23

View Document

03/08/213 August 2021 Appointment of Ms Ruth Colgan as a secretary on 2021-07-01

View Document

03/08/213 August 2021 Termination of appointment of Dennis Howard-Jones as a director on 2021-07-01

View Document

03/08/213 August 2021 Appointment of Mrs Lynne Agnes Metherell as a director on 2021-07-01

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

27/05/2127 May 2021 23/06/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHADDERTON

View Document

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR HUGH BRENDON

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA GREENWOOD

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MISS ANN ELIZABETH LAWSON

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA GREENWOOD

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

08/06/208 June 2020 DIRECTOR APPOINTED MISS ANN ELIZABETH LAWSON

View Document

23/03/2023 March 2020 23/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR DENNIS HOWARD-JONES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD MATHIAS

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/03/1922 March 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY PEARCE

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

09/06/189 June 2018 DIRECTOR APPOINTED MRS LUCY PEARCE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/02/1826 February 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 DIRECTOR APPOINTED MR. WILLIAM BRANSON MUSGROVE

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR HUGH CHARLES BRENDON

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MRS SANDRA ANN GREENWOOD

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN HAMMOND

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HAMMOND

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN HAMMOND

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

18/05/1618 May 2016 22/04/16 NO MEMBER LIST

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK STUART-SMITH

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

04/06/154 June 2015 22/04/15 NO MEMBER LIST

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM C/O FARADAY PROPERTY MANAGEMENT 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TERENCE DOMINIC DOHERTY

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR MARK NIGEL STUART-SMITH

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

19/05/1419 May 2014 22/04/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WRIGHT

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WRIGHT

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA SAFIEH

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 23 June 2013

View Document

10/05/1310 May 2013 22/04/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

29/04/1229 April 2012 22/04/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 23 June 2011

View Document

28/04/1128 April 2011 22/04/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR GERALD STEWART MATHIAS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MRS SANDRA ANN GREENWOOD

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 23/06/10

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 22/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HAMMOND / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CAROLYN HAMMOND / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET MARY CHADDERTON / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SAFIEH / 22/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE MARGARET WRIGHT / 22/04/2010

View Document

02/02/102 February 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 17-21 EMERALD STREET LONDON WC1N 3QN

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINNY WRIGHT / 29/04/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE WRIGHT

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHADDERTON / 25/04/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SAFIEH / 25/04/2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 23/06/08

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MRS HELEN CAROLYN HAMMOND

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PICKERSGILL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE WRIGHT

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 23/06/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 23/06/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: GROSS FINE SAFFRON HOUSE SAFFRON HILL LONDON EC1N 8YB

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: FLAT 8 9 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK LONDON W4 4JB

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

16/09/0516 September 2005 AUDITOR'S RESIGNATION

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

30/04/0430 April 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 22/04/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 22/04/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

23/01/9723 January 1997 AUDITOR'S RESIGNATION

View Document

23/01/9723 January 1997 AUDITOR'S RESIGNATION

View Document

13/09/9613 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 14/06/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 ANNUAL RETURN MADE UP TO 22/04/96

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

18/04/9518 April 1995 ANNUAL RETURN MADE UP TO 22/04/95

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

20/04/9420 April 1994 ANNUAL RETURN MADE UP TO 22/04/94

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: BOVIS HOUSE STATION APPROACH HARPENDEN HERTS AL5 4SS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 ANNUAL RETURN MADE UP TO 22/04/93

View Document

28/04/9328 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

29/04/9229 April 1992 ANNUAL RETURN MADE UP TO 22/04/92

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ANNUAL RETURN MADE UP TO 22/04/91

View Document

04/02/914 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

30/01/9130 January 1991 ANNUAL RETURN MADE UP TO 23/06/89

View Document

14/12/9014 December 1990 ANNUAL RETURN MADE UP TO 15/05/90

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/889 May 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