DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED
Status | ACTIVE |
Company No. | 00848603 |
Category | Private Limited Company |
Incorporated | 12 May 1965 |
Age | 59 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
DEVONSHIRE COURT MANAGEMENT COMPANY (SALFORD) NO 1 LIMITED is an active private limited company with number 00848603. It was incorporated 59 years, 20 days ago, on 12 May 1965. The company address is Rico House George Street Rico House George Street, Manchester, M25 9WS, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 15 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Address
Type: AD01
New address: Rico House George Street Prestwich Manchester M25 9WS
Change date: 2024-01-22
Old address: 30 Roston Road Salford M7 4FS England
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Termination secretary company with name termination date
Date: 09 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Isaac Weissler
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: 30 Roston Road Salford M7 4FS
Old address: 78a Kings Road, Prestwich Prestwich M25 0FY England
Change date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
New address: 78a Kings Road, Prestwich Prestwich M25 0FY
Old address: 78a 78a Kings Road Prestwich Manchester M25 0FY United Kingdom
Change date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
Old address: 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX England
New address: 78a 78a Kings Road Prestwich Manchester M25 0FY
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Cope
Appointment date: 2019-05-06
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Halpern
Appointment date: 2019-05-06
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-05
Officer name: Isaac Weissler
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
New address: 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX
Old address: C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Esther Hacker
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rudolph Cuckill
Termination date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director itzchak mann
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed rudolph cuckill
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; change of members
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 26 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 05/04/98
Documents
Accounts with accounts type full
Date: 17 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 31/01/91 from: 16 john dalton street manchester 2
Documents
Legacy
Date: 31 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 23 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
209 LANGHAM ROAD,LONDON,N15 3LH
Number: | 11001443 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STOCKWELL STREET,LONDON,SE10 8EY
Number: | 01098773 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BROCKFIELD PARK DRIVE,YORK,YO31 9EL
Number: | 09414255 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE CAPITAL CONSULTING LP
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL023869 |
Status: | ACTIVE |
Category: | Limited Partnership |
536 BLACKPOOL ROAD,PRESTON,PR2 1HY
Number: | 04519148 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACED ENS PUBLISHING SERVICES LIMITED
FORSTAL,THETFORD,IP26 5EL
Number: | 08442006 |
Status: | ACTIVE |
Category: | Private Limited Company |