Download leads from Nexok and grow your business. Find out more

Deveron Court Management Company Limited

Documents

Total Documents260
Total Pages1,153

Filing History

21 April 2020Confirmation statement made on 9 April 2020 with updates
23 March 2020Accounts for a small company made up to 23 June 2019
11 December 2019Termination of appointment of James Colin Smith as a director on 23 August 2019
17 April 2019Confirmation statement made on 9 April 2019 with updates
22 March 2019Accounts for a small company made up to 23 June 2018
20 April 2018Confirmation statement made on 9 April 2018 with updates
21 March 2018Accounts for a small company made up to 23 June 2017
24 April 2017Appointment of Mr James Colin Smith as a director on 21 April 2016
24 April 2017Appointment of Mr James Colin Smith as a director on 21 April 2016
20 April 2017Confirmation statement made on 9 April 2017 with updates
20 April 2017Confirmation statement made on 9 April 2017 with updates
13 March 2017Accounts for a small company made up to 23 June 2016
13 March 2017Accounts for a small company made up to 23 June 2016
4 August 2016Termination of appointment of Jason Mark Taplin as a director on 21 April 2014
4 August 2016Termination of appointment of Jason Mark Taplin as a director on 21 April 2014
23 May 2016Appointment of Mr Gary Joanthan Botteley as a director on 21 April 2016
23 May 2016Appointment of Mr Gary Joanthan Botteley as a director on 21 April 2016
9 May 2016Appointment of Mr Stephen John Hardy as a director on 21 April 2016
9 May 2016Appointment of Mr Stephen John Hardy as a director on 21 April 2016
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 60
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 60
5 May 2016Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 5 May 2016
5 May 2016Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 5 May 2016
30 March 2016Accounts for a small company made up to 23 June 2015
30 March 2016Accounts for a small company made up to 23 June 2015
24 February 2016Termination of appointment of John Buchan as a director on 12 February 2016
24 February 2016Termination of appointment of John Buchan as a director on 12 February 2016
6 October 2015Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015
6 October 2015Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015
6 October 2015Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 6 October 2015
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
10 March 2015Accounts for a small company made up to 23 June 2014
10 March 2015Accounts for a small company made up to 23 June 2014
6 May 2014Register(s) moved to registered office address
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 60
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 60
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 60
6 May 2014Register(s) moved to registered office address
11 March 2014Total exemption small company accounts made up to 23 June 2013
11 March 2014Total exemption small company accounts made up to 23 June 2013
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
3 May 2013Register inspection address has been changed from C/O Sweeting & Co 22 Willowbrook Close Broughton Astley Leicestershire LE9 6HF United Kingdom
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
3 May 2013Appointment of Mr John Buchan as a director
3 May 2013Appointment of Mr John Buchan as a director
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
3 May 2013Register inspection address has been changed from C/O Sweeting & Co 22 Willowbrook Close Broughton Astley Leicestershire LE9 6HF United Kingdom
12 March 2013Total exemption small company accounts made up to 23 June 2012
12 March 2013Total exemption small company accounts made up to 23 June 2012
10 October 2012Termination of appointment of Marie Wright as a director
10 October 2012Termination of appointment of Marie Wright as a director
31 May 2012Termination of appointment of David Harriman as a director
31 May 2012Termination of appointment of David Harriman as a director
4 May 2012Director's details changed for Jason Mark Taplin on 4 May 2012
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
4 May 2012Director's details changed for Marie Wright on 4 May 2012
4 May 2012Appointment of Mrs Cherrylin Dorothea Stockley as a director
4 May 2012Director's details changed for Miss Yvonne Lesley Gill on 4 May 2012
4 May 2012Director's details changed for Marie Wright on 4 May 2012
4 May 2012Appointment of Mrs Cherrylin Dorothea Stockley as a director
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
4 May 2012Director's details changed for David Michael Harriman on 4 May 2012
4 May 2012Director's details changed for Jason Mark Taplin on 4 May 2012
4 May 2012Director's details changed for Miss Yvonne Lesley Gill on 4 May 2012
4 May 2012Director's details changed for Marie Wright on 4 May 2012
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
4 May 2012Director's details changed for Miss Yvonne Lesley Gill on 4 May 2012
4 May 2012Director's details changed for David Michael Harriman on 4 May 2012
4 May 2012Director's details changed for Jason Mark Taplin on 4 May 2012
4 May 2012Director's details changed for David Michael Harriman on 4 May 2012
5 March 2012Total exemption small company accounts made up to 23 June 2011
5 March 2012Total exemption small company accounts made up to 23 June 2011
12 October 2011Termination of appointment of Sarah Rowley as a director
12 October 2011Termination of appointment of Sarah Rowley as a director
29 June 2011Appointment of Miss Sarah Jayne Rowley as a director
29 June 2011Termination of appointment of Vernon Ward as a secretary
29 June 2011Termination of appointment of Vernon Ward as a secretary
29 June 2011Appointment of Mr Stephen John Faulkner as a secretary
29 June 2011Appointment of Mr Stephen John Faulkner as a secretary
29 June 2011Appointment of Mrs Joyce O'brien as a director
29 June 2011Appointment of Mrs Joyce O'brien as a director
29 June 2011Appointment of Miss Sarah Jayne Rowley as a director
28 June 2011Termination of appointment of Stephen Hardy as a director
28 June 2011Termination of appointment of Stephen Hardy as a director
27 June 2011Registered office address changed from , C/O Wards Surveyors, 20 Station Road, Hinckley, Leicestershire, LE10 1AW, United Kingdom on 27 June 2011
27 June 2011Registered office address changed from , C/O Wards Surveyors, 20 Station Road, Hinckley, Leicestershire, LE10 1AW, United Kingdom on 27 June 2011
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
31 May 2011Register inspection address has been changed
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
31 May 2011Register(s) moved to registered inspection location
31 May 2011Register inspection address has been changed
31 May 2011Register(s) moved to registered inspection location
27 April 2011Appointment of Miss Yvonne Lesley Gill as a director
27 April 2011Appointment of Miss Yvonne Lesley Gill as a director
25 February 2011Total exemption small company accounts made up to 30 June 2010
25 February 2011Total exemption small company accounts made up to 30 June 2010
24 May 2010Director's details changed for Marie Wright on 9 April 2010
24 May 2010Director's details changed for David Michael Harriman on 9 April 2010
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Jason Mark Taplin on 9 April 2010
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Mr Stephen John Hardy on 9 April 2010
24 May 2010Director's details changed for David Michael Harriman on 9 April 2010
24 May 2010Director's details changed for David Michael Harriman on 9 April 2010
24 May 2010Director's details changed for Jason Mark Taplin on 9 April 2010
24 May 2010Director's details changed for Mr Stephen John Hardy on 9 April 2010
24 May 2010Director's details changed for Jason Mark Taplin on 9 April 2010
24 May 2010Director's details changed for Marie Wright on 9 April 2010
24 May 2010Director's details changed for Marie Wright on 9 April 2010
24 May 2010Director's details changed for Mr Stephen John Hardy on 9 April 2010
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
24 May 2010Registered office address changed from , C/O Castle Commercial, 20 Station Road, Hinckley, Leicestershire, LE10 1AW on 24 May 2010
24 May 2010Registered office address changed from , C/O Castle Commercial, 20 Station Road, Hinckley, Leicestershire, LE10 1AW on 24 May 2010
23 March 2010Total exemption small company accounts made up to 23 June 2009
23 March 2010Total exemption small company accounts made up to 23 June 2009
8 May 2009Return made up to 09/04/09; full list of members
8 May 2009Return made up to 09/04/09; full list of members
28 April 2009Total exemption small company accounts made up to 23 June 2008
28 April 2009Total exemption small company accounts made up to 23 June 2008
14 August 2008Return made up to 09/04/08; full list of members
14 August 2008Return made up to 09/04/08; full list of members
11 August 2008Director appointed marie wright
11 August 2008Director appointed marie wright
11 January 2008Total exemption small company accounts made up to 23 June 2007
11 January 2008Total exemption small company accounts made up to 23 June 2007
21 August 2007Director resigned
21 August 2007Director resigned
17 May 2007Return made up to 09/04/07; change of members
17 May 2007Return made up to 09/04/07; change of members
3 April 2007Total exemption small company accounts made up to 23 June 2006
3 April 2007Total exemption small company accounts made up to 23 June 2006
19 September 2006New director appointed
19 September 2006New director appointed
16 May 2006Return made up to 09/04/06; no change of members
16 May 2006Return made up to 09/04/06; no change of members
19 April 2006Total exemption small company accounts made up to 23 June 2005
19 April 2006Total exemption small company accounts made up to 23 June 2005
24 May 2005Return made up to 09/04/05; full list of members
24 May 2005Return made up to 09/04/05; full list of members
18 May 2005Director resigned
18 May 2005Director resigned
22 February 2005Total exemption small company accounts made up to 23 June 2004
22 February 2005Total exemption small company accounts made up to 23 June 2004
18 February 2005Registered office changed on 18/02/05 from: edwards centre, the horsefair, hinckley, leicestershire LE10 0AN
18 February 2005Registered office changed on 18/02/05 from: edwards centre, the horsefair, hinckley, leicestershire LE10 0AN
21 October 2004New secretary appointed
21 October 2004New secretary appointed
21 May 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
21 May 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
23 April 2004Secretary resigned;director resigned
23 April 2004Secretary resigned;director resigned
13 January 2004New secretary appointed
13 January 2004New secretary appointed
24 December 2003Secretary resigned;director resigned
24 December 2003Secretary resigned;director resigned
9 October 2003Accounts for a small company made up to 23 June 2003
9 October 2003Accounts for a small company made up to 23 June 2003
8 October 2003Director resigned
8 October 2003Director resigned
27 August 2003New director appointed
27 August 2003New director appointed
18 August 2003New director appointed
18 August 2003New director appointed
30 June 2003New director appointed
30 June 2003New secretary appointed
30 June 2003New secretary appointed
30 June 2003New director appointed
29 April 2003Return made up to 09/04/03; change of members
29 April 2003Return made up to 09/04/03; change of members
9 April 2003Secretary resigned;director resigned
9 April 2003Secretary resigned;director resigned
21 January 2003New director appointed
21 January 2003New director appointed
15 January 2003New director appointed
15 January 2003New director appointed
6 January 2003New director appointed
6 January 2003New director appointed
12 December 2002Accounts for a small company made up to 23 June 2002
12 December 2002Accounts for a small company made up to 23 June 2002
26 September 2002Director resigned
26 September 2002Director resigned
25 September 2002Director resigned
25 September 2002Director resigned
11 September 2002Director resigned
11 September 2002Director resigned
1 May 2002Return made up to 09/04/02; full list of members
1 May 2002Return made up to 09/04/02; full list of members
7 February 2002New secretary appointed
7 February 2002New secretary appointed
15 January 2002Secretary resigned
15 January 2002Secretary resigned
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001New director appointed
6 November 2001New director appointed
5 October 2001Accounts for a small company made up to 23 June 2001
5 October 2001Accounts for a small company made up to 23 June 2001
1 October 2001Director resigned
1 October 2001Director resigned
9 April 2001Return made up to 09/04/01; change of members
9 April 2001Return made up to 09/04/01; change of members
13 December 2000New director appointed
13 December 2000New director appointed
24 November 2000New director appointed
24 November 2000New director appointed
28 September 2000Accounts for a small company made up to 23 June 2000
28 September 2000Accounts for a small company made up to 23 June 2000
22 April 2000Return made up to 09/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
22 April 2000Return made up to 09/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
29 November 1999Director resigned
29 November 1999Director resigned
12 October 1999Accounts for a small company made up to 23 June 1999
12 October 1999Accounts for a small company made up to 23 June 1999
27 May 1999Return made up to 09/04/99; full list of members
27 May 1999Return made up to 09/04/99; full list of members
1 March 1999Director resigned
1 March 1999Director resigned
9 October 1998Accounts for a small company made up to 23 June 1998
9 October 1998Accounts for a small company made up to 23 June 1998
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
2 October 1998New director appointed
22 April 1998Return made up to 09/04/98; no change of members
22 April 1998Return made up to 09/04/98; no change of members
9 February 1998Director resigned
9 February 1998Director resigned
9 February 1998New director appointed
9 February 1998New director appointed
29 December 1997Accounts for a small company made up to 23 June 1997
29 December 1997Accounts for a small company made up to 23 June 1997
25 July 1997Director resigned
25 July 1997Director resigned
17 April 1997New director appointed
17 April 1997Return made up to 09/04/97; change of members
17 April 1997Return made up to 09/04/97; change of members
17 April 1997New director appointed
22 January 1997Accounts for a small company made up to 23 June 1996
22 January 1997Accounts for a small company made up to 23 June 1996
28 April 1996Return made up to 09/04/96; full list of members
28 April 1996Return made up to 09/04/96; full list of members
23 October 1995Accounts for a small company made up to 23 June 1995
23 October 1995Accounts for a small company made up to 23 June 1995
21 April 1995Return made up to 09/04/95; change of members
21 April 1995Director resigned;new director appointed
21 April 1995Return made up to 09/04/95; change of members
21 April 1995Director resigned;new director appointed
9 April 1991Incorporation
9 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed