YARMER ESTATES (THURLESTONE) LIMITED
Company number 01010569
- Company Overview for YARMER ESTATES (THURLESTONE) LIMITED (01010569)
- Filing history for YARMER ESTATES (THURLESTONE) LIMITED (01010569)
- People for YARMER ESTATES (THURLESTONE) LIMITED (01010569)
- More for YARMER ESTATES (THURLESTONE) LIMITED (01010569)
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) |
---|---|---|---|
19 Apr 2018 | AP01 | Appointment of Mr Alan Richmond Fryer as a director on 19 April 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Patrick Alexander Holloway as a director on 13 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AP01 | Appointment of Roderic Gordon Hill as a director on 30 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | TM01 | Termination of appointment of Susan Ann Dwyer as a director on 15 August 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 89 Fore Street Kingsbridge South Devon TQ7 1AB to Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX on 11 August 2014 | |
16 Jul 2014 | AP01 | Appointment of Linda Christine Scott as a director on 1 August 2013 | |
16 Jul 2014 | AP03 | Appointment of Linda Christine Scott as a secretary on 1 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | TM01 | Termination of appointment of Charles Grose as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Susan Dwyer as a secretary | |
03 Feb 2014 | CH01 | Director's details changed for Derek Ronald Barton on 1 July 2010 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders |