DEVONDALE COURT RESIDENTS COMPANY LIMITED

01934205
135 REDDENHILL ROAD TORQUAY TQ1 3NT

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With Updates 16 Buy now
15 Jan 2024 officers Appointment of director (Mr Marcus Ronald Beech) 2 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
20 Oct 2023 officers Termination of appointment of director (Robert William Burns) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 16 Buy now
25 Oct 2022 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 16 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
26 Oct 2021 officers Appointment of director (Miss Christine Newman) 2 Buy now
16 May 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
13 Jan 2021 accounts Annual Accounts 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 16 Buy now
02 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Nov 2019 accounts Annual Accounts 2 Buy now
01 Nov 2019 officers Appointment of director (Miss Nycki Owen) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Appointment of director (Mrs Gabrielle Celine Foord) 2 Buy now
08 Nov 2018 accounts Annual Accounts 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 officers Termination of appointment of director (Mary Rodgers) 1 Buy now
03 Jan 2018 officers Appointment of director (Mr Robert William Burns) 2 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 5 Buy now
02 Nov 2016 officers Termination of appointment of director (Sue Kay) 1 Buy now
24 May 2016 annual-return Annual Return 17 Buy now
13 Apr 2016 officers Termination of appointment of director (Geoffrey Lloyd) 1 Buy now
01 Dec 2015 officers Change of particulars for director (Malcolm Richard Treble) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Sue Kay) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Geoffrey Lloyd) 2 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
10 Jun 2015 annual-return Annual Return 18 Buy now
10 Jun 2015 officers Change of particulars for director (Malcolm Richard Treble) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Martin Conway) 2 Buy now
25 Nov 2014 officers Appointment of director (Mrs Mary Rodgers) 2 Buy now
21 Nov 2014 officers Appointment of director (Mr Adrian Pickles) 2 Buy now
06 Nov 2014 accounts Annual Accounts 6 Buy now
19 Sep 2014 officers Appointment of corporate secretary (Crown Property Management Ltd) 2 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Nancy Randles) 2 Buy now
15 May 2014 annual-return Annual Return 28 Buy now
15 May 2014 officers Termination of appointment of director (Nancy Randles) 2 Buy now
15 May 2014 officers Termination of appointment of director (Sydney Peacock) 2 Buy now
15 May 2014 officers Termination of appointment of director (Hugh Richardson) 2 Buy now
07 Jan 2014 officers Appointment of director (Sue Kay) 3 Buy now
07 Jan 2014 officers Termination of appointment of director (Michael Besant) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (Martin Conway) 2 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
01 Jul 2013 officers Termination of appointment of director (Anthony Bodycote) 2 Buy now
28 Jun 2013 annual-return Annual Return 35 Buy now
22 Nov 2012 officers Appointment of director (Mr Sydney Norman Peacock) 3 Buy now
19 Nov 2012 accounts Annual Accounts 10 Buy now
15 Jun 2012 annual-return Annual Return 33 Buy now
29 Nov 2011 accounts Annual Accounts 10 Buy now
04 Nov 2011 officers Appointment of director (Geoffrey Lloyd) 3 Buy now
04 Nov 2011 officers Termination of appointment of director (Roger Starling) 2 Buy now
23 May 2011 annual-return Annual Return 33 Buy now
30 Nov 2010 incorporation Memorandum Articles 17 Buy now
29 Nov 2010 accounts Annual Accounts 8 Buy now
27 Oct 2010 resolution Resolution 35 Buy now
17 Jun 2010 annual-return Annual Return 30 Buy now
21 Jan 2010 officers Appointment of director (Anthony Kevin Bodycote) 3 Buy now
15 Dec 2009 officers Termination of appointment of director (Colin Wynn) 2 Buy now
26 Nov 2009 accounts Annual Accounts 10 Buy now
23 Jun 2009 annual-return Return made up to 24/04/09; full list of members 16 Buy now
18 Jun 2009 officers Director's change of particulars / hugh richardson / 01/10/2007 1 Buy now
03 Jun 2009 officers Director appointed michael besant 2 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 officers Director appointed roger anthony starling 2 Buy now
25 Sep 2008 officers Secretary appointed nancy louise randles 2 Buy now
03 Sep 2008 officers Appointment terminate, director anthony kevin bodycote logged form 1 Buy now
03 Sep 2008 officers Appointment terminate, secretary brenda alice buffery logged form 1 Buy now
18 Aug 2008 annual-return Return made up to 24/04/08; full list of members 8 Buy now
25 Jul 2008 officers Director appointed colin wynn 2 Buy now
19 Mar 2008 officers Director appointed anthony kevin bodycote 2 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Nov 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
25 May 2007 annual-return Return made up to 24/04/07; full list of members 23 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 officers New secretary appointed 2 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
07 Feb 2007 officers New director appointed 2 Buy now
18 Dec 2006 accounts Annual Accounts 11 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
24 May 2006 annual-return Return made up to 24/04/06; full list of members 20 Buy now
09 Nov 2005 accounts Annual Accounts 10 Buy now
30 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 May 2005 annual-return Return made up to 24/04/05; full list of members 20 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
25 Nov 2004 accounts Annual Accounts 10 Buy now
02 Jun 2004 annual-return Return made up to 24/04/04; full list of members 21 Buy now
01 Jun 2004 accounts Annual Accounts 10 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: strand chambers queen street dawlish devon EX7 9EZ 1 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
18 Dec 2003 officers New director appointed 2 Buy now