Devon Block Management Ltd was registered on 06 May 2008 and are based in Plymouth in Devon, it's status is listed as "Active". The company has 3 directors listed as Nicholson, Elaine, Corporate Appointments Limited, Mann, Michael Clint at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Elaine | 23 September 2009 | - | 1 |
Corporate Appointments Limited | 06 May 2008 | 06 May 2008 | 1 |
MANN, Michael Clint | 06 May 2008 | 23 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
AA01 - Change of accounting reference date | 20 May 2020 | |
CS01 - N/A | 18 May 2020 | |
AA01 - Change of accounting reference date | 26 February 2020 | |
AA - Annual Accounts | 19 August 2019 | |
AA01 - Change of accounting reference date | 23 May 2019 | |
CS01 - N/A | 08 May 2019 | |
AA01 - Change of accounting reference date | 26 February 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA - Annual Accounts | 19 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2017 | |
CS01 - N/A | 10 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
MR01 - N/A | 21 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AD01 - Change of registered office address | 27 October 2009 | |
288a - Notice of appointment of directors or secretaries | 26 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 08 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
NEWINC - New incorporation documents | 06 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2015 | Outstanding |
N/A |