DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED

02655939
C M G LEASEHOLD MANAGEMENT LTD 134 CHELTENHAM ROAD GLOUCESTER ENGLAND GL2 0LY

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 2 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 2 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Matthew William Arnold) 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 officers Appointment of corporate secretary (Cmg Leasehold Management Ltd) 2 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
12 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 officers Change of particulars for secretary (Matthew William Arnold) 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 officers Change of particulars for director (Justin Baden Bissell) 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 officers Change of particulars for director (Justin Baden Bissell) 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 5 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
03 May 2017 officers Termination of appointment of director (Rebecca Jayne Newman) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2016 accounts Annual Accounts 4 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 6 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 officers Appointment of secretary (Matthew William Arnold) 3 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Jm Accounting Services Limited) 2 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 officers Termination of appointment of director (Carol Bosworth) 2 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for director (Justin Baden Bissell) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Carol Ann Bosworth) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Rebecca Jayne Newman) 2 Buy now
30 Oct 2009 officers Change of particulars for corporate secretary (Jm Accounting Services Limited) 2 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2009 officers Director appointed rebecca jayne newman 2 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX 1 Buy now
27 Jan 2009 officers Appointment terminated secretary carol bosworth 1 Buy now
27 Jan 2009 officers Appointment terminated secretary john llewellyn 1 Buy now
27 Jan 2009 officers Secretary appointed jm accounting services LIMITED 1 Buy now
22 Jan 2009 annual-return Annual return made up to 21/10/08 3 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
14 Dec 2007 annual-return Annual return made up to 21/10/07 4 Buy now
11 Dec 2007 accounts Annual Accounts 8 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
21 Apr 2007 accounts Annual Accounts 6 Buy now
07 Dec 2006 annual-return Annual return made up to 21/10/06 4 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
28 Oct 2005 annual-return Annual return made up to 21/10/05 4 Buy now
08 Jul 2005 accounts Annual Accounts 8 Buy now
31 May 2005 annual-return Annual return made up to 21/10/04 3 Buy now
31 May 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 accounts Annual Accounts 5 Buy now
10 Mar 2004 officers Director resigned 1 Buy now
11 Feb 2004 annual-return Annual return made up to 21/10/03 3 Buy now
04 Sep 2003 accounts Annual Accounts 5 Buy now
22 Apr 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 annual-return Annual return made up to 21/10/02 4 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 accounts Annual Accounts 5 Buy now
28 Oct 2001 annual-return Annual return made up to 21/10/01 3 Buy now
27 Mar 2001 accounts Annual Accounts 5 Buy now
08 Nov 2000 annual-return Annual return made up to 21/10/00 3 Buy now
05 Oct 2000 officers New secretary appointed 2 Buy now
05 Oct 2000 officers Secretary resigned 1 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
05 Oct 2000 officers Director resigned 1 Buy now
05 Apr 2000 accounts Annual Accounts 5 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 9 mimosa court wisteria way churchdown gloucester GL3 1LQ 1 Buy now
28 Oct 1999 annual-return Annual return made up to 21/10/99 3 Buy now
13 Apr 1999 accounts Annual Accounts 5 Buy now
26 Feb 1999 officers New secretary appointed 2 Buy now
26 Feb 1999 officers New director appointed 2 Buy now
26 Feb 1999 officers Director resigned 1 Buy now
26 Feb 1999 officers Secretary resigned 1 Buy now
27 Oct 1998 annual-return Annual return made up to 21/10/98 4 Buy now
04 Jun 1998 accounts Annual Accounts 5 Buy now
26 Oct 1997 annual-return Annual return made up to 21/10/97 4 Buy now
24 Jun 1997 officers Director resigned 1 Buy now
27 May 1997 accounts Annual Accounts 6 Buy now
28 Nov 1996 annual-return Annual return made up to 21/10/96 4 Buy now
05 Sep 1996 accounts Annual Accounts 6 Buy now
08 Nov 1995 annual-return Annual return made up to 21/10/95 4 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 37 Buy now