DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED
Company number 01118758
- Company Overview for DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758)
- Filing history for DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758)
- People for DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758)
- More for DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758)
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) |
---|---|---|---|
29 Mar 2017 | TM01 | Termination of appointment of Laura Louise Rendell as a director on 27 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Joanna Jane Arnold as a director on 24 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Miss Catherine Lesley Barclay as a director on 24 October 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
25 Jul 2016 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner and Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 25 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Brenda Phyllis May Hollis as a director on 26 November 2012 | |
18 Mar 2016 | AP01 | Appointment of Mrs Gillian Mary Vause-Carter as a director on 29 February 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of John Ley-Morgan as a director on 29 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Corrinne Jane Skidmore as a director on 29 January 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Jacek Wlostowski as a director on 29 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mrs Sarah Jane Heidi Jarman as a director on 6 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Janice Denise Beer as a director on 6 January 2016 | |
10 Dec 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 30 November 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 30 November 2015 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Ian Paul Pattinson as a director on 5 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Helene Luise Newey as a director on 27 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
11 May 2015 | AP01 | Appointment of Mr Jeremy Paul De Souza as a director on 8 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Terence Allen Edwards as a director on 8 April 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Brett George Smith as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Christian David Meader as a director on 12 December 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AP01 | Appointment of Miss Sarah Jane Currall as a director on 31 July 2014 |