MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED
Company number 01476872
- Company Overview for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- Filing history for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- People for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- More for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
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) |
---|---|---|---|
28 Mar 2013 | TM01 | Termination of appointment of Glyn Taylor as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Glyn Taylor as a director | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Edward Allen as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Michael Wall as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Edward John Howard Allen as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Geoffrey Hall as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Michael Gerrish as a director | |
17 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from C/O C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB England on 17 November 2011 | |
23 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
27 Aug 2010 | AD01 | Registered office address changed from 15 Broad Street Ottery St Mary Devon EX11 1BY on 27 August 2010 | |
24 Feb 2010 | AP03 | Appointment of Mrs Jill Elaine Wootton as a secretary | |
24 Feb 2010 | TM02 | Termination of appointment of Nick Hall as a secretary | |
09 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Michael Kenneth Ralph Gerrish on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Geoffrey Malcolm Hall on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Graham Crawford Turner on 9 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Nick Hall on 9 November 2009 | |
09 Nov 2009 | TM02 | Termination of appointment of Michael Huxtable as a secretary | |
05 Nov 2009 | AP01 | Appointment of Miss Mary Rigby as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Edward Allen as a director |