VIVARY HEIGHTS MANAGEMENT (TAUNTON) LIMITED
Company number 01130920
- Company Overview for VIVARY HEIGHTS MANAGEMENT (TAUNTON) LIMITED (01130920)
- Filing history for VIVARY HEIGHTS MANAGEMENT (TAUNTON) LIMITED (01130920)
- People for VIVARY HEIGHTS MANAGEMENT (TAUNTON) LIMITED (01130920)
- More for VIVARY HEIGHTS MANAGEMENT (TAUNTON) LIMITED (01130920)
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) |
---|---|---|---|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AP04 | Appointment of Alpha Housing Service Limited as a secretary on 8 August 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from C/O 10 Norrington Way 10 Norrington Way Chard Somerset TA20 2JP to 28 Wellington Road Taunton Somerset TA1 4EQ on 22 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Carol Elizabeth Lewis as a secretary on 22 July 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
07 Jan 2013 | AP03 | Appointment of Mrs Carol Elizabeth Lewis as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Pauline Greer as a secretary | |
07 Jan 2013 | AD01 | Registered office address changed from Culverfield Chardstock Lane Tytherleigh Axminster Devon EX13 7BQ on 7 January 2013 | |
24 Sep 2012 | AD01 | Registered office address changed from Market House Fore Street Taunton Somerset TA1 1JD on 24 September 2012 | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Jun 2012 | TM02 | Termination of appointment of Terence Sherwood as a secretary | |
13 Jun 2012 | AP03 | Appointment of Pauline Mary Greer as a secretary | |
10 Apr 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
14 Sep 2011 | AP01 | Appointment of Ann Michele Chew as a director | |
14 Sep 2011 | AP01 | Appointment of Mrs Pauline Mary Greer as a director | |
05 Sep 2011 | TM01 | Termination of appointment of John Towns as a director | |
10 May 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
10 May 2011 | TM02 | Termination of appointment of G E Property Management Limited T/a Martin & Co as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Judith Griffiths as a director | |
10 May 2011 | AP03 | Appointment of Mr Terence George Sherwood as a secretary | |
21 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 |