Advanced company searchLink opens in new window

DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED

Company number 04855719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2019 CH01 Director's details changed for Tamsin Heseltine on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Ms Vivien Elizabeth Langford on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr William John Kings on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Susan Mary Goozee on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Alison Mary Elliott on 22 July 2019
22 Jul 2019 CH01 Director's details changed for David Howard Cohen on 22 July 2019
27 Jun 2019 AD01 Registered office address changed from C/O Bay City Lets 4 Bladud Buildings Bath Bath BA1 5LS United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Bay City Lets 4 Bladud Buildings Bath Bath BA1 5LS on 27 June 2019
27 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
29 Mar 2017 AP01 Appointment of Mrs Jacqueline Louise Brown as a director on 23 March 2017
24 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 AP01 Appointment of Mr William John Kings as a director on 28 November 2016
07 Nov 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 4 August 2015 no member list
03 Jul 2015 TM01 Termination of appointment of Howard Evans as a director on 19 June 2015
22 May 2015 TM01 Termination of appointment of John Gulson as a director on 22 December 2014
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
13 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
13 Oct 2014 AD01 Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014
13 Aug 2014 AR01 Annual return made up to 4 August 2014 no member list