TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED
Company number 00998561
- Company Overview for TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED (00998561)
- Filing history for TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED (00998561)
- People for TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED (00998561)
- More for TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED (00998561)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | CH01 | Director's details changed for Mr Adrian Paul Muir on 19 April 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
12 Apr 2016 | CH01 | Director's details changed for David Peter Yates on 7 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Adrian Paul Muir on 8 April 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Adrian Muir Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2015 | |
24 Mar 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
20 Mar 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 20 March 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr Adrian Paul Muir as a director on 2 August 2014 | |
02 May 2014 | TM01 | Termination of appointment of Jennifer Backstrom as a director | |
14 Apr 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
14 Apr 2014 | TM02 | Termination of appointment of David Yates as a secretary | |
14 Apr 2014 | AD01 | Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 14 April 2014 | |
07 Apr 2014 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 18 March 2012 no member list |