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

The 48 Devereux Road Management Company Limited

Documents

Total Documents141
Total Pages482

Filing History

28 March 2023Confirmation statement made on 24 March 2023 with no updates
28 March 2023Accounts for a dormant company made up to 31 July 2022
16 May 2022Accounts for a dormant company made up to 31 July 2021
6 April 2022Confirmation statement made on 24 March 2022 with no updates
9 April 2021Confirmation statement made on 24 March 2021 with no updates
24 March 2021Accounts for a dormant company made up to 31 July 2020
28 March 2020Accounts for a dormant company made up to 31 July 2019
28 March 2020Confirmation statement made on 27 March 2020 with no updates
29 March 2019Secretary's details changed for Ms Kristin Franclemont on 1 August 2018
27 March 2019Confirmation statement made on 27 March 2019 with no updates
22 March 2019Accounts for a dormant company made up to 31 July 2018
27 March 2018Confirmation statement made on 27 March 2018 with no updates
27 March 2018Accounts for a dormant company made up to 31 July 2017
12 July 2017Confirmation statement made on 1 July 2017 with no updates
12 July 2017Confirmation statement made on 1 July 2017 with no updates
18 May 2017Accounts for a dormant company made up to 31 July 2016
18 May 2017Accounts for a dormant company made up to 31 July 2016
8 July 2016Confirmation statement made on 1 July 2016 with updates
8 July 2016Confirmation statement made on 1 July 2016 with updates
6 April 2016Accounts for a dormant company made up to 31 July 2015
6 April 2016Accounts for a dormant company made up to 31 July 2015
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
2 March 2015Accounts for a dormant company made up to 31 July 2014
2 March 2015Accounts for a dormant company made up to 31 July 2014
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
9 July 2014Appointment of Mr Phillip Stringer as a director
9 July 2014Appointment of Mr Phillip Stringer as a director
9 June 2014Termination of appointment of Melanie Gardner as a director
9 June 2014Termination of appointment of Melanie Gardner as a director
31 March 2014Accounts for a dormant company made up to 31 July 2013
31 March 2014Accounts for a dormant company made up to 31 July 2013
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
17 May 2013Appointment of Mr Alistair Sayce as a director
17 May 2013Appointment of Mr Alistair Sayce as a director
15 May 2013Accounts for a dormant company made up to 31 July 2012
15 May 2013Accounts for a dormant company made up to 31 July 2012
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
17 May 2012Accounts for a dormant company made up to 31 July 2011
17 May 2012Appointment of Thomas Butler as a director
17 May 2012Appointment of Thomas Butler as a director
17 May 2012Accounts for a dormant company made up to 31 July 2011
4 August 2011Termination of appointment of Melanie Gardner as a secretary
4 August 2011Registered office address changed from , Flat 4, 48 Devereux Road, London, SW11 6JS on 4 August 2011
4 August 2011Appointment of Ms Kristin Franclemont as a secretary
4 August 2011Appointment of Ms Kristin Franclemont as a secretary
4 August 2011Registered office address changed from , Flat 4, 48 Devereux Road, London, SW11 6JS on 4 August 2011
4 August 2011Termination of appointment of Melanie Gardner as a secretary
4 August 2011Registered office address changed from , Flat 4, 48 Devereux Road, London, SW11 6JS on 4 August 2011
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
26 April 2011Accounts for a dormant company made up to 31 July 2010
26 April 2011Accounts for a dormant company made up to 31 July 2010
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
27 July 2010Director's details changed for Melanie Jane Gardner on 1 July 2010
27 July 2010Director's details changed for Melanie Jane Gardner on 1 July 2010
27 July 2010Director's details changed for Carolyne Ann Mitchell-Innes on 1 July 2010
27 July 2010Director's details changed for Carolyne Ann Mitchell-Innes on 1 July 2010
27 July 2010Director's details changed for Carolyne Ann Mitchell-Innes on 1 July 2010
27 July 2010Director's details changed for Melanie Jane Gardner on 1 July 2010
28 April 2010Accounts for a dormant company made up to 31 July 2009
28 April 2010Accounts for a dormant company made up to 31 July 2009
22 July 2009Return made up to 01/07/09; full list of members
22 July 2009Return made up to 01/07/09; full list of members
1 June 2009Accounts for a dormant company made up to 31 July 2008
1 June 2009Accounts for a dormant company made up to 31 July 2008
28 July 2008Return made up to 01/07/08; full list of members
28 July 2008Return made up to 01/07/08; full list of members
5 June 2008Accounts for a dormant company made up to 31 July 2007
5 June 2008Accounts for a dormant company made up to 31 July 2007
19 September 2007Return made up to 01/07/07; change of members
19 September 2007Return made up to 01/07/07; change of members
8 June 2007Accounts for a dormant company made up to 31 July 2006
8 June 2007Accounts for a dormant company made up to 31 July 2006
8 August 2006Return made up to 01/07/06; full list of members
8 August 2006Return made up to 01/07/06; full list of members
3 June 2006Accounts for a dormant company made up to 31 July 2005
3 June 2006Accounts for a dormant company made up to 31 July 2005
10 August 2005Return made up to 01/07/05; full list of members
10 August 2005Return made up to 01/07/05; full list of members
6 June 2005Accounts for a dormant company made up to 31 July 2004
6 June 2005Accounts for a dormant company made up to 31 July 2004
29 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 June 2004New secretary appointed
8 June 2004Secretary resigned
8 June 2004Secretary resigned
8 June 2004New secretary appointed
3 June 2004Accounts for a dormant company made up to 31 July 2003
3 June 2004Accounts for a dormant company made up to 31 July 2003
4 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2003Accounts for a dormant company made up to 31 July 2002
21 May 2003Accounts for a dormant company made up to 31 July 2002
23 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
  • 363(288) ‐ Director's particulars changed
23 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
  • 363(288) ‐ Director's particulars changed
6 March 2002Accounts for a dormant company made up to 31 July 2001
6 March 2002Accounts for a dormant company made up to 31 July 2001
5 October 2001Accounts for a dormant company made up to 31 July 2000
5 October 2001Accounts for a dormant company made up to 31 July 2000
11 September 2001Return made up to 01/07/01; full list of members
11 September 2001Return made up to 01/07/01; full list of members
26 September 2000Return made up to 01/07/00; full list of members
26 September 2000Return made up to 01/07/00; full list of members
27 April 2000Accounts for a dormant company made up to 31 July 1999
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 April 2000Accounts for a dormant company made up to 31 July 1999
29 October 1999Return made up to 01/07/99; full list of members
29 October 1999Return made up to 01/07/99; full list of members
8 October 1998New director appointed
8 October 1998New director appointed
8 October 1998New director appointed
8 October 1998New secretary appointed
8 October 1998New director appointed
8 October 1998New secretary appointed
30 September 1998Secretary resigned;director resigned
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 September 1998Registered office changed on 30/09/98 from: crwys house 33 crwys road, cardiff, south glamorgan CF2 4YF
30 September 1998Registered office changed on 30/09/98 from: crwys house 33 crwys road, cardiff, south glamorgan CF2 4YF
30 September 1998Secretary resigned;director resigned
30 September 1998Director resigned
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 September 1998Director resigned
14 August 1998Company name changed ganspear flat management LIMITED\certificate issued on 17/08/98
14 August 1998Company name changed ganspear flat management LIMITED\certificate issued on 17/08/98
12 August 1998£ nc 100/100000 10/08/98
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 August 1998£ nc 100/100000 10/08/98
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 July 1998Incorporation
1 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing