DEVONSHIRE PARK MANAGEMENT LIMITED

03411071
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB

Documents

Documents
Date Category Description Pages
21 Jan 2025 officers Appointment of director (Ms Sarah Ahmed) 2 Buy now
27 Sep 2024 accounts Annual Accounts 4 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 officers Appointment of director (Mr Timothy Michael Brooks) 2 Buy now
13 Feb 2024 officers Appointment of director (Mrs Pramila Subramanian) 2 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 officers Termination of appointment of director (Anthony Murphy) 1 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2017 officers Appointment of secretary (Mrs Ginny Allaway) 2 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Nicholas James Vivian Atkinson) 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 accounts Annual Accounts 5 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
05 Aug 2015 annual-return Annual Return 6 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
26 Sep 2012 accounts Annual Accounts 9 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
16 Aug 2011 accounts Annual Accounts 9 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Change of particulars for director (Anthony Murphy) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Professor Howard Matthew Colquhoun) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
05 Aug 2009 annual-return Return made up to 29/07/09; full list of members 8 Buy now
22 Jun 2009 accounts Annual Accounts 8 Buy now
31 Jul 2008 annual-return Return made up to 29/07/08; full list of members 8 Buy now
02 Jul 2008 accounts Annual Accounts 8 Buy now
13 Mar 2008 officers Appointment terminated director judith brunt 1 Buy now
01 Aug 2007 annual-return Return made up to 29/07/07; full list of members 6 Buy now
27 Jul 2007 accounts Annual Accounts 8 Buy now
20 Sep 2006 accounts Annual Accounts 8 Buy now
05 Sep 2006 annual-return Return made up to 29/07/06; full list of members 11 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 11 kings road fleet hampshire GU51 3AA 1 Buy now
27 Sep 2005 annual-return Return made up to 29/07/05; full list of members 11 Buy now
27 May 2005 accounts Annual Accounts 8 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 208 high street guildford surrey GU1 3JB 1 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
19 Oct 2004 annual-return Return made up to 29/07/04; full list of members 11 Buy now
19 Oct 2004 officers New secretary appointed 1 Buy now
27 Sep 2004 accounts Annual Accounts 5 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
16 Sep 2003 accounts Annual Accounts 5 Buy now
20 Aug 2003 annual-return Return made up to 29/07/03; full list of members 13 Buy now
06 Oct 2002 resolution Resolution 1 Buy now
27 Aug 2002 accounts Annual Accounts 5 Buy now
06 Aug 2002 annual-return Return made up to 29/07/02; full list of members 12 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: c/o morgan porteous prudential buildings epsom road guildford surrey GU1 3JW 1 Buy now
08 Aug 2001 annual-return Return made up to 29/07/01; full list of members 11 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
20 Apr 2001 accounts Annual Accounts 5 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
21 Nov 2000 annual-return Return made up to 29/07/00; full list of members 9 Buy now
13 Sep 2000 officers New secretary appointed 2 Buy now
13 Sep 2000 address Registered office changed on 13/09/00 from: millenium house 350 basingstoke road reading berkshire RG2 0NY 1 Buy now
13 Sep 2000 officers Secretary resigned 1 Buy now
26 Jul 2000 accounts Annual Accounts 5 Buy now
19 Nov 1999 officers New director appointed 2 Buy now
05 Nov 1999 capital Ad 01/11/99--------- £ si 13@1=13 £ ic 2/15 2 Buy now
27 Oct 1999 accounts Annual Accounts 5 Buy now
22 Oct 1999 accounts Accounting reference date shortened from 31/07/99 to 31/12/98 1 Buy now
21 Oct 1999 annual-return Return made up to 29/07/99; no change of members 4 Buy now
20 Oct 1999 accounts Annual Accounts 5 Buy now
17 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 1999 officers New director appointed 2 Buy now
06 Jun 1999 officers New director appointed 2 Buy now
06 Jun 1999 address Registered office changed on 06/06/99 from: windmill house mortimer reading berkshire RG7 3DF 1 Buy now
13 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
31 Dec 1998 officers Director resigned 1 Buy now
26 Aug 1998 annual-return Return made up to 29/07/98; full list of members 6 Buy now
07 Nov 1997 officers Secretary resigned 1 Buy now
07 Nov 1997 officers Director resigned 1 Buy now
07 Nov 1997 address Registered office changed on 07/11/97 from: 4 twyford business park station road twyford reading RG10 9TU 1 Buy now
07 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 1997 officers New director appointed 2 Buy now
29 Jul 1997 incorporation Incorporation Company 17 Buy now