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

Devereaux Court Management (No 1) Limited

Documents

Total Documents175
Total Pages589

Filing History

25 January 2021Secretary's details changed for Matthew William Arnold on 25 January 2021
21 October 2020Confirmation statement made on 21 October 2020 with no updates
14 January 2020Micro company accounts made up to 31 October 2019
28 November 2019Director's details changed for Justin Baden Bissell on 20 February 2018
24 October 2019Confirmation statement made on 21 October 2019 with no updates
14 May 2019Micro company accounts made up to 31 October 2018
23 October 2018Confirmation statement made on 21 October 2018 with no updates
23 October 2018Director's details changed for Justin Baden Bissell on 20 February 2018
11 July 2018Micro company accounts made up to 31 October 2017
30 October 2017Confirmation statement made on 21 October 2017 with updates
30 October 2017Confirmation statement made on 21 October 2017 with updates
30 June 2017Total exemption full accounts made up to 31 October 2016
30 June 2017Total exemption full accounts made up to 31 October 2016
3 May 2017Termination of appointment of Rebecca Jayne Newman as a director on 1 January 2017
3 May 2017Termination of appointment of Rebecca Jayne Newman as a director on 1 January 2017
14 November 2016Confirmation statement made on 21 October 2016 with updates
14 November 2016Confirmation statement made on 21 October 2016 with updates
3 February 2016Total exemption full accounts made up to 31 October 2015
3 February 2016Total exemption full accounts made up to 31 October 2015
20 November 2015Annual return made up to 21 October 2015 no member list
20 November 2015Annual return made up to 21 October 2015 no member list
20 May 2015Total exemption full accounts made up to 31 October 2014
20 May 2015Total exemption full accounts made up to 31 October 2014
23 October 2014Annual return made up to 21 October 2014 no member list
23 October 2014Annual return made up to 21 October 2014 no member list
23 January 2014Total exemption full accounts made up to 31 October 2013
23 January 2014Total exemption full accounts made up to 31 October 2013
24 October 2013Annual return made up to 21 October 2013 no member list
24 October 2013Annual return made up to 21 October 2013 no member list
10 April 2013Total exemption full accounts made up to 31 October 2012
10 April 2013Total exemption full accounts made up to 31 October 2012
23 October 2012Annual return made up to 21 October 2012 no member list
23 October 2012Annual return made up to 21 October 2012 no member list
4 January 2012Total exemption full accounts made up to 31 October 2011
4 January 2012Total exemption full accounts made up to 31 October 2011
15 November 2011Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 15 November 2011
15 November 2011Appointment of Matthew William Arnold as a secretary
15 November 2011Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 15 November 2011
15 November 2011Appointment of Matthew William Arnold as a secretary
8 November 2011Annual return made up to 21 October 2011 no member list
8 November 2011Annual return made up to 21 October 2011 no member list
8 July 2011Termination of appointment of Jm Accounting Services Limited as a secretary
8 July 2011Termination of appointment of Jm Accounting Services Limited as a secretary
31 March 2011Total exemption full accounts made up to 31 October 2010
31 March 2011Total exemption full accounts made up to 31 October 2010
22 November 2010Annual return made up to 21 October 2010 no member list
22 November 2010Annual return made up to 21 October 2010 no member list
27 April 2010Total exemption full accounts made up to 31 October 2009
27 April 2010Total exemption full accounts made up to 31 October 2009
26 March 2010Termination of appointment of Carol Bosworth as a director
26 March 2010Termination of appointment of Carol Bosworth as a director
30 October 2009Annual return made up to 21 October 2009 no member list
30 October 2009Director's details changed for Rebecca Jayne Newman on 1 October 2009
30 October 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009
30 October 2009Secretary's details changed for Jm Accounting Services Limited on 1 October 2009
30 October 2009Director's details changed for Rebecca Jayne Newman on 1 October 2009
30 October 2009Director's details changed for Carol Ann Bosworth on 1 October 2009
30 October 2009Director's details changed for Rebecca Jayne Newman on 1 October 2009
30 October 2009Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009
30 October 2009Director's details changed for Justin Baden Bissell on 1 October 2009
30 October 2009Director's details changed for Carol Ann Bosworth on 1 October 2009
30 October 2009Secretary's details changed for Jm Accounting Services Limited on 1 October 2009
30 October 2009Director's details changed for Carol Ann Bosworth on 1 October 2009
30 October 2009Director's details changed for Justin Baden Bissell on 1 October 2009
30 October 2009Annual return made up to 21 October 2009 no member list
30 October 2009Director's details changed for Justin Baden Bissell on 1 October 2009
30 October 2009Secretary's details changed for Jm Accounting Services Limited on 1 October 2009
22 June 2009Director appointed rebecca jayne newman
22 June 2009Director appointed rebecca jayne newman
31 March 2009Total exemption full accounts made up to 31 October 2008
31 March 2009Total exemption full accounts made up to 31 October 2008
7 February 2009Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
7 February 2009Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
27 January 2009Appointment terminated secretary carol bosworth
27 January 2009Appointment terminated secretary john llewellyn
27 January 2009Secretary appointed jm accounting services LIMITED
27 January 2009Secretary appointed jm accounting services LIMITED
27 January 2009Appointment terminated secretary john llewellyn
27 January 2009Appointment terminated secretary carol bosworth
22 January 2009Annual return made up to 21/10/08
22 January 2009Annual return made up to 21/10/08
5 January 2009Registered office changed on 05/01/2009 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX
5 January 2009Registered office changed on 05/01/2009 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX
14 December 2007Annual return made up to 21/10/07
14 December 2007Annual return made up to 21/10/07
11 December 2007Total exemption full accounts made up to 31 October 2007
11 December 2007Total exemption full accounts made up to 31 October 2007
6 December 2007New director appointed
6 December 2007New director appointed
6 December 2007New secretary appointed
6 December 2007New secretary appointed
21 April 2007Total exemption full accounts made up to 31 October 2006
21 April 2007Total exemption full accounts made up to 31 October 2006
7 December 2006Annual return made up to 21/10/06
7 December 2006Annual return made up to 21/10/06
31 May 2006Total exemption full accounts made up to 31 October 2005
31 May 2006Total exemption full accounts made up to 31 October 2005
17 January 2006Director resigned
17 January 2006Director resigned
28 October 2005Annual return made up to 21/10/05
28 October 2005Annual return made up to 21/10/05
8 July 2005Total exemption full accounts made up to 31 October 2004
8 July 2005Total exemption full accounts made up to 31 October 2004
31 May 2005Annual return made up to 21/10/04
31 May 2005New secretary appointed;new director appointed
31 May 2005New secretary appointed;new director appointed
31 May 2005Annual return made up to 21/10/04
14 December 2004Secretary resigned
14 December 2004Secretary resigned
27 July 2004New director appointed
27 July 2004New director appointed
16 July 2004Total exemption small company accounts made up to 31 October 2003
16 July 2004Total exemption small company accounts made up to 31 October 2003
10 March 2004Director resigned
10 March 2004Director resigned
11 February 2004Annual return made up to 21/10/03
11 February 2004Annual return made up to 21/10/03
4 September 2003Total exemption small company accounts made up to 31 October 2002
4 September 2003Total exemption small company accounts made up to 31 October 2002
22 April 2003Annual return made up to 21/10/02
22 April 2003Annual return made up to 21/10/02
22 April 2003New secretary appointed
22 April 2003New secretary appointed
20 August 2002Secretary resigned
20 August 2002Secretary resigned
27 February 2002Total exemption small company accounts made up to 31 October 2001
27 February 2002Total exemption small company accounts made up to 31 October 2001
28 October 2001Annual return made up to 21/10/01
28 October 2001Annual return made up to 21/10/01
27 March 2001Accounts for a small company made up to 31 October 2000
27 March 2001Accounts for a small company made up to 31 October 2000
8 November 2000Annual return made up to 21/10/00
  • 363(287) ‐ Registered office changed on 08/11/00
8 November 2000Annual return made up to 21/10/00
  • 363(287) ‐ Registered office changed on 08/11/00
5 October 2000Secretary resigned
5 October 2000New secretary appointed
5 October 2000New director appointed
5 October 2000Director resigned
5 October 2000Secretary resigned
5 October 2000New director appointed
5 October 2000New secretary appointed
5 October 2000Director resigned
5 April 2000Accounts for a small company made up to 31 October 1999
5 April 2000Registered office changed on 05/04/00 from: 9 mimosa court wisteria way churchdown gloucester GL3 1LQ
5 April 2000Accounts for a small company made up to 31 October 1999
5 April 2000Registered office changed on 05/04/00 from: 9 mimosa court wisteria way churchdown gloucester GL3 1LQ
28 October 1999Annual return made up to 21/10/99
28 October 1999Annual return made up to 21/10/99
13 April 1999Accounts for a small company made up to 31 October 1998
13 April 1999Accounts for a small company made up to 31 October 1998
26 February 1999Secretary resigned
26 February 1999Secretary resigned
26 February 1999Director resigned
26 February 1999New director appointed
26 February 1999Director resigned
26 February 1999New secretary appointed
26 February 1999New director appointed
26 February 1999New secretary appointed
27 October 1998Annual return made up to 21/10/98
27 October 1998Annual return made up to 21/10/98
4 June 1998Accounts for a small company made up to 31 October 1997
4 June 1998Accounts for a small company made up to 31 October 1997
26 October 1997Annual return made up to 21/10/97
26 October 1997Annual return made up to 21/10/97
24 June 1997Director resigned
24 June 1997Director resigned
27 May 1997Accounts for a small company made up to 31 October 1996
27 May 1997Accounts for a small company made up to 31 October 1996
28 November 1996Annual return made up to 21/10/96
28 November 1996Annual return made up to 21/10/96
5 September 1996Accounts for a small company made up to 31 October 1995
5 September 1996Accounts for a small company made up to 31 October 1995
8 November 1995Annual return made up to 21/10/95
  • 363(288) ‐ Director's particulars changed
8 November 1995Annual return made up to 21/10/95
  • 363(288) ‐ Director's particulars changed
21 January 1992Memorandum and Articles of Association
21 January 1992Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing