FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED
Company number 01202504
- Company Overview for FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED (01202504)
- Filing history for FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED (01202504)
- People for FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED (01202504)
- More for FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED (01202504)
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) |
---|---|---|---|
26 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Oct 2011 | AP01 | Appointment of Dr Sreema Ranjini De Zoysa as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Michael Terence Stevens as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Michael John Dance as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Guinevere Cavanagh as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Francis Alan Roscoe Bennion as a director | |
25 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for His Honour Judge Roger David Connor on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Peter Joseph Yarwood on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Paul David Woolley on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Gerald Anthony Chambers on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Guinevere Mary Cavanagh on 26 November 2009 | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Nov 2009 | AP03 | Appointment of Mr Spencer Ian Jarrett as a secretary | |
10 Nov 2009 | TM02 | Termination of appointment of David Crooks as a secretary | |
25 Nov 2008 | 363a | Return made up to 25/11/08; full list of members | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
30 Sep 2008 | 288b | Appointment terminated director betty boyden | |
30 Sep 2008 | 288b | Appointment terminated director sheila stevens | |
30 Sep 2008 | 288b | Appointment terminated director barbara smith |